Durham
County Durham
DH1 1HB
Secretary Name | Ms Aneta Pieczara |
---|---|
Status | Closed |
Appointed | 01 March 2017(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 December 2020) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedra Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Barbara Skrzypczyk |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Shop Manager |
Country of Residence | Poland |
Correspondence Address | Pl Dominikanski 5 Krakow 31-043 Foreign |
Secretary Name | Barbara Skrzypczyk |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Shop Manager |
Country of Residence | Poland |
Correspondence Address | Pl Dominikanski 5 Krakow 31-043 Foreign |
Director Name | Mr Roman Janusz Fiaczyk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2017(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2018) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 5 Pilgrims Way Durham County Durham DH1 1HB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 3848400 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Jack Misiak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £974 |
Cash | £7,631 |
Current Liabilities | £8,533 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 February 2020 | Liquidators' statement of receipts and payments to 9 December 2019 (16 pages) |
21 January 2019 | Registered office address changed from 5 Pilgrims Way Durham County Durham DH1 1HB to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 January 2019 (2 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of affairs (8 pages) |
8 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Roman Janusz Fiaczyk as a director on 22 October 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Roman Janusz Fiaczyk as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Roman Janusz Fiaczyk as a director on 1 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 March 2017 | Appointment of Ms Aneta Pieczara as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Ms Aneta Pieczara as a secretary on 1 March 2017 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Barbara Skrzypczyk as a secretary (1 page) |
24 April 2012 | Termination of appointment of Barbara Skrzypczyk as a director (1 page) |
24 April 2012 | Termination of appointment of Barbara Skrzypczyk as a director (1 page) |
24 April 2012 | Termination of appointment of Barbara Skrzypczyk as a secretary (1 page) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Barbara Skrzypczyk on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Barbara Skrzypczyk on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jack Misiak on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jack Misiak on 30 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
8 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (12 pages) |
30 March 1999 | Incorporation (12 pages) |