La Nucia
Alicante 03530
Spain
Secretary Name | Mrs Paula Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(7 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 June 2016) |
Role | Secretary |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Bowman Graham Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 5-6 Victoria Avenue Bishop Auckland County Durham DL14 7JU |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Jackson Anderson Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2006) |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Website | www.pwdesignltd.co.uk/ |
---|
Registered Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,062 |
Cash | £7,267 |
Current Liabilities | £1,205 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (2 pages) |
17 March 2016 | Application to strike the company off the register (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 March 2012 | Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages) |
30 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Secretary's details changed for Paula Anderson on 1 January 2011 (1 page) |
14 April 2011 | Secretary's details changed for Paula Anderson on 1 January 2011 (1 page) |
14 April 2011 | Secretary's details changed for Paula Anderson on 1 January 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 June 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 25 June 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Wright on 11 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Paul Wright on 11 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
11 February 2005 | Return made up to 11/01/05; full list of members
|
11 February 2005 | Return made up to 11/01/05; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members
|
20 January 2004 | Return made up to 11/01/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
27 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 January 1999 | Secretary resigned (2 pages) |
29 January 1999 | Secretary resigned (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
11 January 1999 | Incorporation (10 pages) |
11 January 1999 | Incorporation (10 pages) |