Coxhoe
Durham
DH6 4SJ
Director Name | Margaret Esmerelda Sheard |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2000) |
Role | Manageress |
Correspondence Address | Bede House, 16 Church Street Coxhoe Durham County Durham DH6 4DD |
Secretary Name | Kevin Paul Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Bede House, 16 Church Street Coxhoe Durham County Durham DH6 4DD |
Secretary Name | Mrs Margaret Esmeralda Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hadleigh Court Coxhoe Durham DH6 4SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Hadleigh Court Coxhoe Durham DH6 4SJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
1 at £1 | Kevin Paul Sheard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,274 |
Cash | £1,321 |
Current Liabilities | £31,446 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Termination of appointment of Margaret Sheard as a secretary (1 page) |
2 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Termination of appointment of Margaret Sheard as a secretary (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Kevin Paul Sheard on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Kevin Paul Sheard on 15 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 July 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 May 2006 | Return made up to 31/01/06; full list of members (6 pages) |
18 May 2006 | Return made up to 31/01/06; full list of members (6 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members
|
22 March 2005 | Return made up to 31/01/05; full list of members
|
15 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: robert miller & co imperial building houghton le spring tyne & wear DH4 4DJ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: robert miller & co imperial building houghton le spring tyne & wear DH4 4DJ (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
10 May 2002 | Return made up to 31/01/02; full list of members (6 pages) |
10 May 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
1 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2000 | Incorporation (14 pages) |
31 January 2000 | Incorporation (14 pages) |