Framwellgate Moor
Durham
County Durham
DH1 5EN
Director Name | Mr Philip Todd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 29 Regency Court Windsor Mews Jesmond Newcastle NE1 1JB |
Secretary Name | Mr Colin Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Business Administration |
Country of Residence | England |
Correspondence Address | 14 South Terrace Framwellgate Moor Durham County Durham DH1 5EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mullen Stoker House Unit 12 Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Colin Todd 50.00% Ordinary |
---|---|
1 at £1 | Mr Philip Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404 |
Cash | £4,103 |
Current Liabilities | £32,144 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Application to strike the company off the register (4 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from , Suite 6 William Robson House, Claypath, Durham City, DH11SA, England on 20 July 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Registered office address changed from 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from , 27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ on 29 January 2010 (1 page) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: suite 6 william robson house claytath durham city county durham DH1 1RG (1 page) |
31 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
31 December 2001 | Ad 01/12/00--------- £ si 1@1 (2 pages) |
18 September 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
24 November 2000 | Incorporation (17 pages) |