Heighington
County Durham
DL5 6RY
Director Name | Nathan Robert Hardwick |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 November 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 23 Millbank Heighington Newton Aycliffe County Durham DL5 6RY |
Director Name | Sarah Ann Hardwick |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 November 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 23 Millbank Heighington Newton Aycliffe County Durham DL5 6RY |
Director Name | Roy Thomas Lowbridge |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 November 2011) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY |
Secretary Name | Sarah Ann Hardwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 November 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 23 Millbank Heighington Newton Aycliffe County Durham DL5 6RY |
Secretary Name | Linda Mary Whiteland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2001) |
Role | Financial Manager |
Correspondence Address | Westlands Wackerfield Darlington County Durham DL2 3AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
34 at 1 | Ms Margaret Ruth Lowbridge 34.00% Ordinary |
---|---|
33 at 1 | Ms Sarah Hardwick 33.00% Ordinary |
33 at 1 | Roy Lowbridge 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,876 |
Cash | £190 |
Current Liabilities | £34,066 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 July 2010 | Director's details changed for Roy Thomas Lowbridge on 15 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Sarah Ann Hardwick on 15 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Nathan Robert Hardwick on 15 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Sarah Ann Hardwick on 15 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Roy Thomas Lowbridge on 15 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Nathan Robert Hardwick on 15 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 December 2009 | Registered office address changed from Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY on 11 December 2009 (1 page) |
11 December 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY on 11 December 2009 (1 page) |
6 November 2009 | Annual return made up to 15 April 2008 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 15 April 2008 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Director and Secretary's Change of Particulars / sarah hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 12 raddive close, now: millbank; Area was: , now: heighington; Post Code was: DL5 7QJ, now: DL5 6RY (1 page) |
12 January 2009 | Director's change of particulars / nathan hardwick / 11/01/2009 (1 page) |
12 January 2009 | Director and secretary's change of particulars / sarah hardwick / 11/01/2009 (1 page) |
12 January 2009 | Return made up to 15/04/07; full list of members (4 pages) |
12 January 2009 | Director's Change of Particulars / nathan hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 7 rushyford court, now: millbank; Area was: , now: heighington; Post Code was: DL5 4RF, now: DL5 6RY (1 page) |
12 January 2009 | Return made up to 15/04/07; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: rosedale house south view brafferton darlington DL1 3LB (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: rosedale house south view brafferton darlington DL1 3LB (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 August 2003 | Return made up to 15/04/03; full list of members (9 pages) |
8 August 2003 | Return made up to 15/04/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: bede house st cuthberts way newton aycliffe co durham DL5 6DX (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: bede house st cuthberts way newton aycliffe co durham DL5 6DX (1 page) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
16 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
16 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 June 1999 | Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 May 1999 | Memorandum and Articles of Association (9 pages) |
28 May 1999 | Memorandum and Articles of Association (9 pages) |
24 May 1999 | Company name changed scopefast LIMITED\certificate issued on 25/05/99 (2 pages) |
24 May 1999 | Company name changed scopefast LIMITED\certificate issued on 25/05/99 (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 May 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (13 pages) |