Consett
Co. Durham
DH8 9AL
Director Name | Helen Shirley Rowson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Rowley Consett Co. Durham DH8 9AL |
Secretary Name | Graham Rowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcrest Rowley Consett Co. Durham DH8 9AL |
Registered Address | Hillcrest Rowley Consett Co. Durham DH8 9AL |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Healeyfield |
Ward | Lanchester |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Director's details changed for Helen Shirley Rowson on 22 December 2009 (2 pages) |
19 January 2010 | Registered office address changed from Hillcrest Rowley Consett Co. Durham DH8 9AL United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from 15 High Street Carrville Durham DH1 1AS on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 15 High Street Carrville Durham DH1 1AS on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Graham Rowson on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Helen Shirley Rowson on 22 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Graham Rowson on 22 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for Graham Rowson on 22 December 2009 (1 page) |
19 January 2010 | Director's details changed for Graham Rowson on 22 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from Hillcrest Rowley Consett Co. Durham DH8 9AL United Kingdom on 19 January 2010 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Director and secretary's change of particulars / graham rowson / 02/10/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 68 kirkwood drive sheraton park durham DH1 4FF (1 page) |
6 November 2008 | Director and Secretary's Change of Particulars / graham rowson / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 68 kirkwood drive, now: high street; Area was: sheraton park, now: carrville; Post Code was: DH1 4FF, now: DH1 1AS (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Director's Change of Particulars / helen rowson / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 68 kirkwood drive, now: high street; Area was: sheraton park, now: carrville; Post Code was: DH1 4FF, now: DH1 1AS (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 68 kirkwood drive sheraton park durham DH1 4FF (1 page) |
6 November 2008 | Director's change of particulars / helen rowson / 02/10/2008 (1 page) |
6 November 2008 | Location of debenture register (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 16/10/07; no change of members
|
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
10 December 2000 | Ad 28/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 December 2000 | Ad 28/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2000 | Incorporation (8 pages) |