Ushaw Moor
County Durham
DH7 7PQ
Director Name | Reece Agar |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 February 2013) |
Role | Scaffolder |
Correspondence Address | 3 Whitehouse Court Ushaw Moor Durham DH7 7NH |
Secretary Name | Isabel Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Temperance Terrace Ushaw Moor County Durham DH7 7PQ |
Secretary Name | George Walker Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 19 Temperance Terrace Ushaw Moor Durham County Durham DH7 7PQ |
Director Name | Mr Colin Agar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2003) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 19 Temperance Terrace Ushaw Moor Durham County Durham DH7 7PQ |
Secretary Name | Jason Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ridding Road Esh Winning Durham County Durham DH7 9HU |
Secretary Name | Valerie Ann Roger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2004) |
Role | Accounts Manage |
Correspondence Address | 7 Middle Grove Brandon Durham DH7 8TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
80 at 1 | Isabel Agar 80.00% Ordinary |
---|---|
5 at 1 | Colin Agar 5.00% Ordinary |
5 at 1 | Dean Agar 5.00% Ordinary |
5 at 1 | Jason Agar 5.00% Ordinary |
5 at 1 | Reece Agar 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,412 |
Cash | £1 |
Current Liabilities | £346,089 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (5 pages) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 23 October 2012 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 17 August 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Statement of affairs with form 4.19 (7 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Statement of affairs with form 4.19 (7 pages) |
3 September 2009 | Appointment of a voluntary liquidator (1 page) |
3 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1 rosebay road littleburn industrial estate langley moor durham city county durham DH78HQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1 rosebay road littleburn industrial estate langley moor durham city county durham DH78HQ (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (2 pages) |
23 December 2004 | Secretary resigned (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: old school cookes wood broompark durham county durham DH7 7RL (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: old school cookes wood broompark durham county durham DH7 7RL (1 page) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
16 April 2004 | Particulars of mortgage/charge (8 pages) |
16 April 2004 | Particulars of mortgage/charge (8 pages) |
2 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | New secretary appointed (3 pages) |
27 August 2003 | New secretary appointed (3 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
8 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
8 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members
|
15 February 2003 | Particulars of mortgage/charge (7 pages) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
16 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 09/03/01; full list of members
|
3 March 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Ad 01/09/99--------- £ si 98@1 (4 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 09/03/00; full list of members (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: old school cookes wood broompark durham county durham DH7 7RL (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Ad 01/09/99--------- £ si 98@1 (4 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: old school cookes wood broompark durham county durham DH7 7RL (1 page) |
20 July 2000 | Return made up to 09/03/00; full list of members
|
20 July 2000 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
9 March 1999 | Incorporation (17 pages) |