Hurworth On Tees
Darlington
County Durham
DL2 2AF
Director Name | Mr Mark Watson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2011(11 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 21 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Church View Hurworth On Tees Darlington County Durham DL2 2AF |
Director Name | Stephen Ernest Longdon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 37 Blairgowrie Marton Middlesbrough Cleveland TS8 9XU |
Director Name | Gillian Watson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 10 Church View Hurworth On Tees Darlington County Durham DL2 2AF |
Secretary Name | Michael Patrick McGuiness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Dunkery Close Ingleby Barwick Cleveland TS17 0FL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Church View Hurworth On Tees Darlington County Durham DL2 2AF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Built Up Area | Hurworth-on-Tees |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Application to strike the company off the register (3 pages) |
27 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Termination of appointment of Gillian Watson as a director on 17 February 2011 (1 page) |
18 October 2011 | Appointment of Mr Mark Watson as a director (2 pages) |
18 October 2011 | Termination of appointment of Gillian Watson as a director (1 page) |
18 October 2011 | Appointment of Mr Mark Watson as a director on 13 October 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Gillian Watson on 13 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gillian Watson on 13 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 December 2006 | Location of register of members (1 page) |
3 April 2006 | Return made up to 13/10/05; full list of members (2 pages) |
3 April 2006 | Return made up to 13/10/05; full list of members (2 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 23 high street yarm cleveland TS15 9BG (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 23 high street yarm cleveland TS15 9BG (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2003 | Return made up to 13/10/03; full list of members
|
16 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
25 October 2003 | Ad 30/03/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 87 high street yarm cleveland TS15 9BG (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 87 high street yarm cleveland TS15 9BG (1 page) |
25 October 2003 | Resolutions
|
25 October 2003 | Ad 30/03/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
25 October 2003 | Nc inc already adjusted 30/03/03 (2 pages) |
25 October 2003 | Nc inc already adjusted 30/03/03 (2 pages) |
25 October 2003 | Resolutions
|
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
8 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2002 | Return made up to 13/10/01; full list of members (6 pages) |
19 June 2002 | Ad 11/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 June 2002 | Ad 11/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 June 2002 | Return made up to 13/10/01; full list of members (6 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
13 October 2000 | Incorporation (12 pages) |
13 October 2000 | Incorporation (12 pages) |