Rock Road
Spennymoor
Co. Durham
DL16 7HJ
Director Name | Brian Stanworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 63 Oxclose Crescent Spennymoor County Durham DL16 6RR |
Secretary Name | Brian Stanworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 63 Oxclose Crescent Spennymoor County Durham DL16 6RR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Misty Blue Farm, Rock Road Spennymoor Co Durham DL16 7HJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
51 at £1 | Mr Kevin Dawson 51.00% Ordinary |
---|---|
49 at £1 | Mr Brian Stanworth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,305 |
Current Liabilities | £134,305 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: florida house 35 high street spennymoor county durham DL16 6AA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: florida house 35 high street spennymoor county durham DL16 6AA (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 January 2006 | Return made up to 15/01/06; no change of members (2 pages) |
18 January 2006 | Return made up to 15/01/06; no change of members (2 pages) |
17 January 2006 | Company name changed usa vacationquest LIMITED\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed usa vacationquest LIMITED\certificate issued on 17/01/06 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 15/01/03; full list of members
|
14 November 2002 | Company name changed the florida store LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed the florida store LIMITED\certificate issued on 14/11/02 (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
29 January 2000 | Return made up to 15/01/00; full list of members
|
29 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
25 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (13 pages) |