Shotton Colliery
Peterlee
County Durham
DH6 2QA
Director Name | Dean Robert Thomas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Site 3 Thornley Station Industrial Estate Shotton Colliery Peterlee County Durham DH6 2QA |
Secretary Name | Dean Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Site 3 Thornley Station Industrial Estate Shotton Colliery Peterlee County Durham DH6 2QA |
Director Name | Gary Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Road Haulier |
Correspondence Address | 56 Cheviot Gardens Denefield Rise Seaham County Durham SR7 0BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Site 3 Thornley Station Industrial Estate Shotton Colliery Peterlee County Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
2 at £1 | Dean Robert Thomas 50.00% Ordinary |
---|---|
2 at £1 | Michael Decosemo 50.00% Ordinary |
Year | 2014 |
---|---|
Cash | £97,151 |
Current Liabilities | £35,382 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Michael Decosemo on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dean Robert Thomas on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Secretary's details changed for Dean Robert Thomas on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Dean Robert Thomas on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Decosemo on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Dean Robert Thomas on 17 March 2010 (1 page) |
12 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
12 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
20 January 2010 | Registered office address changed from 34 Dawlish Close Dalton Grange Seaham County Durham SR7 8DE on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 34 Dawlish Close Dalton Grange Seaham County Durham SR7 8DE on 20 January 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
29 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
15 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 May 2001 | Return made up to 19/02/01; full list of members (6 pages) |
15 May 2001 | Return made up to 19/02/01; full list of members
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 August 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 August 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
22 July 1999 | Ad 19/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 1999 | Ad 19/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
13 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (17 pages) |