Newhouse, Ireshopeburn
Bishop Auckland
County Durham
DL13 1QA
Secretary Name | Lorraine Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 07 May 2014) |
Role | Secretary |
Correspondence Address | The Barn Newhouse Ireshopeburn Bishop Auckland County Durham DL13 1QA |
Director Name | Lorraine Burn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 August 2009) |
Role | Secretary |
Correspondence Address | The Barn Newhouse Ireshopeburn Bishop Auckland County Durham DL13 1QA |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 7 Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
50 at £1 | Harry William Burn 50.00% Ordinary |
---|---|
50 at £1 | Lorraine Burn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,265 |
Current Liabilities | £269,554 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
19 September 2012 | Withdraw the company strike off application (1 page) |
19 September 2012 | Withdraw the company strike off application (1 page) |
31 August 2012 | Order of court to wind up (2 pages) |
31 August 2012 | Order of court to wind up (2 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
3 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2011 (2 pages) |
3 November 2011 | Notice of completion of voluntary arrangement (6 pages) |
3 November 2011 | Notice of completion of voluntary arrangement (6 pages) |
3 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2011 (2 pages) |
6 July 2011 | Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages) |
6 July 2011 | Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
2 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2010 (10 pages) |
2 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2010 (10 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 December 2009 | Director's details changed for Harry William Burn on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Harry William Burn on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Harry William Burn on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 August 2009 | Appointment terminated director lorraine burn (1 page) |
28 August 2009 | Appointment terminated director lorraine burn (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
15 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 5 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 5 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members
|
8 November 2004 | Return made up to 19/10/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members
|
29 October 2002 | Return made up to 19/10/02; full list of members
|
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Ad 14/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
24 December 1999 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
24 December 1999 | Ad 14/12/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
24 December 1999 | Ad 14/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
24 December 1999 | Ad 14/12/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
24 December 1999 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
19 October 1999 | Incorporation (14 pages) |
19 October 1999 | Incorporation (14 pages) |