Consett
County Durham
DH8 0UD
Secretary Name | Helen Mary Shouksmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chepstow Close Consett County Durham DH8 0UD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Chepstow Close Consett County Durham DH8 0UD |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Benfieldside |
Built Up Area | Consett |
2 at £1 | Peter Clifford Shouksmith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
6 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages) |
24 June 2009 | Accounts made up to 31 May 2009 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 December 2008 | Return made up to 07/12/08; no change of members (4 pages) |
27 December 2008 | Return made up to 07/12/08; no change of members (4 pages) |
8 July 2008 | Accounts made up to 31 May 2008 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
8 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
22 September 2007 | Return made up to 07/12/06; full list of members (6 pages) |
22 September 2007 | Return made up to 07/12/06; full list of members (6 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 August 2007 | Accounts made up to 31 May 2007 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 August 2006 | Accounts made up to 31 May 2006 (2 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
24 October 2005 | Accounts made up to 31 May 2005 (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 November 2004 | Accounts made up to 31 May 2004 (2 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
4 August 2003 | Accounts made up to 31 May 2003 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 January 2003 | Accounts made up to 31 May 2002 (2 pages) |
16 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: mitchells chartered accountants 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: mitchells chartered accountants 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page) |
21 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
4 September 2001 | Accounts made up to 31 December 2000 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Incorporation (20 pages) |