Greencroft Industrial Park
Stanley
DH9 7XN
Director Name | Mrs Margaret Kay |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN |
Secretary Name | Mrs Margaret Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lilydalepetsupplies.co.uk |
---|---|
Telephone | 01207 529680 |
Telephone region | Consett |
Registered Address | The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Kay 50.00% Ordinary |
---|---|
1 at £1 | Margaret Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,364 |
Cash | £8,469 |
Current Liabilities | £157,595 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 April 2016 | Delivered on: 25 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2021 | Satisfaction of charge 037779300001 in full (1 page) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2021 | Application to strike the company off the register (1 page) |
25 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 March 2018 | Secretary's details changed for Mrs Margaret Kay on 14 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mrs Margaret Kay on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr David Kay on 14 March 2018 (2 pages) |
14 March 2018 | Change of details for Mr David Kay as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Change of details for Mrs Margaret Kay as a person with significant control on 14 March 2018 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 April 2016 | Registration of charge 037779300001, created on 25 April 2016 (42 pages) |
25 April 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
25 April 2016 | Registration of charge 037779300001, created on 25 April 2016 (42 pages) |
25 April 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Margaret Kay on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Margaret Kay on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Kay on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Kay on 26 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 March 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
24 March 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
23 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 October 2007 | Return made up to 26/05/07; no change of members (7 pages) |
3 October 2007 | Return made up to 26/05/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: stephenson house richard street hetton le hole DH5 9HW (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: stephenson house richard street hetton le hole DH5 9HW (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members
|
7 June 2005 | Return made up to 26/05/05; full list of members
|
6 June 2005 | Registered office changed on 06/06/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 February 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
26 February 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
29 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
26 May 1999 | Incorporation (16 pages) |
26 May 1999 | Incorporation (16 pages) |