Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Secretary Name | Mrs Lynsey Greenwell |
---|---|
Status | Current |
Appointed | 01 June 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 36 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Director Name | Hannan Alam |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Goodwell Lea Brancepeth Village Durham DH7 8EN |
Secretary Name | Miss Michelle Wienburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Woodlands Court Woodlands London NW11 9QN |
Director Name | Arthur James Houchen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Durham Road Stanley County Durham DH9 6QY |
Director Name | Rachel Kinsey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Secretary Name | Rachel Kinsey |
---|---|
Status | Resigned |
Appointed | 18 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 36 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 36 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
2 at £1 | Alperton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £50 |
Current Liabilities | £48 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 17 March 2016 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Next Return Due | 30 June 2017 (overdue) |
---|
21 September 2011 | Delivered on: 22 September 2011 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit £5,100.00. Outstanding |
---|
9 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
9 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 January 2019 | Dissolution deferment (1 page) |
21 January 2019 | Completion of winding up (1 page) |
10 February 2017 | Order of court to wind up (2 pages) |
10 February 2017 | Order of court to wind up (2 pages) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
17 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Appointment of Mrs Lynsey Greenwell as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Lynsey Greenwell as a secretary (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 April 2012 | Termination of appointment of Rachel Kinsey as a director (1 page) |
12 April 2012 | Termination of appointment of Rachel Kinsey as a secretary (1 page) |
12 April 2012 | Termination of appointment of Rachel Kinsey as a secretary (1 page) |
12 April 2012 | Termination of appointment of Rachel Kinsey as a director (1 page) |
12 April 2012 | Appointment of Peter George William Clark as a director (2 pages) |
12 April 2012 | Appointment of Peter George William Clark as a director (2 pages) |
18 November 2011 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA on 18 November 2011 (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
8 March 2011 | Appointment of Rachel Kinsey as a secretary (1 page) |
8 March 2011 | Appointment of Rachel Kinsey as a director (2 pages) |
8 March 2011 | Appointment of Rachel Kinsey as a secretary (1 page) |
8 March 2011 | Termination of appointment of Michelle Wienburg as a secretary (1 page) |
8 March 2011 | Appointment of Rachel Kinsey as a director (2 pages) |
8 March 2011 | Termination of appointment of Arthur Houchen as a director (1 page) |
8 March 2011 | Termination of appointment of Michelle Wienburg as a secretary (1 page) |
8 March 2011 | Termination of appointment of Arthur Houchen as a director (1 page) |
15 July 2010 | Director's details changed for Arthur James Houchen on 16 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Arthur James Houchen on 16 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 29 April 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2010 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 29 April 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 July 2007 | New director appointed (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 16/06/06; full list of members (3 pages) |
23 January 2007 | Return made up to 16/06/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page) |
14 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 August 2002 | Return made up to 16/06/02; full list of members (6 pages) |
2 August 2002 | Return made up to 16/06/02; full list of members (6 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 April 2002 | Resolutions
|
24 September 2001 | Return made up to 16/06/01; full list of members
|
24 September 2001 | Return made up to 16/06/01; full list of members
|
24 September 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
24 September 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
16 June 2000 | Incorporation (17 pages) |
16 June 2000 | Incorporation (17 pages) |