3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director Name | Grace Kathleen Volans |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(12 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Ms Julie Bernadette Volans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(12 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | George Edward Volans |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Arden Lodge Lincoln Road, Dunston Lincoln Lincolnshire LN4 2EX |
Director Name | Peter George Volans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Drive Thornton Cleveland TS8 9BY |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(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 | 26 April 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter George Volans 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
7 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page) |
27 May 2014 | Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page) |
27 May 2014 | Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed volansco LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed volansco LIMITED\certificate issued on 22/06/12
|
23 May 2012 | Appointment of Julie Bernadette Volans as a director (2 pages) |
23 May 2012 | Appointment of Grace Kathleen Volans as a director (2 pages) |
23 May 2012 | Appointment of Grace Kathleen Volans as a director (2 pages) |
23 May 2012 | Appointment of Julie Bernadette Volans as a director (2 pages) |
22 May 2012 | Termination of appointment of Peter Volans as a director (1 page) |
22 May 2012 | Termination of appointment of Peter Volans as a director (1 page) |
16 May 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
16 May 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Peter George Volans on 26 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter George Volans on 26 April 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members
|
15 May 2004 | Return made up to 26/04/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
30 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
26 April 2000 | Incorporation (14 pages) |
26 April 2000 | Incorporation (14 pages) |