Langley Park
Durham
DH7 9XL
Secretary Name | Doreen Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Front Street Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PU |
Secretary Name | Lisa Jayne Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 months after company formation) |
Appointment Duration | 8 years (resigned 02 December 2006) |
Role | Administrator |
Correspondence Address | 79 Bryans Leap Burnopfield Newcastle Upon Tyne NE16 6BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wolf-consultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4324123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bede House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Marc Davis Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,816 |
Current Liabilities | £117,127 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 2 October 2022 (overdue) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 April 2013 | Registered office address changed from Owners Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 26 April 2013 (1 page) |
18 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Director's details changed for Marc Davis Fowler on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Marc Davis Fowler on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Resolutions
|
16 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
21 October 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
28 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
12 December 2007 | Return made up to 18/09/07; full list of members
|
9 May 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
9 May 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Return made up to 18/09/06; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members
|
6 January 2005 | Return made up to 18/09/04; full list of members
|
9 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
26 October 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
26 October 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
20 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
25 March 2003 | Return made up to 18/09/02; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: nimmy cottage 1 west road, tantobie stanley county durham DH9 9RX (1 page) |
11 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
11 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
8 April 2002 | Return made up to 18/09/01; full list of members
|
19 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 14 handley cross medomsley consett county durham DH8 6TZ (1 page) |
14 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: rosehill 20 front street tanfield lea stanley county durham DH9 9RE (1 page) |
14 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
20 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 August 2000 | Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page) |
11 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 October 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 6/8 underwood street london N1 7JQ (1 page) |
18 September 1998 | Incorporation (20 pages) |