Barnard Castle
County Durham
DL12 8ES
Director Name | Mr Timothy Charles Raw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 97 Galgate Barnard Castle County Durham DL12 8ES |
Secretary Name | Mavis Cecilia Raw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Galgate Barnard Castle County Durham DL12 8ES |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 97 Galgate Barnard Castle Co Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Latest Accounts | 6 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 October |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 6 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 6 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 6 October 2011 (6 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Timothy Charles Raw on 21 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mavis Cecilia Raw on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Timothy Charles Raw on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mavis Cecilia Raw on 21 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 21/02/06; no change of members (7 pages) |
6 April 2006 | Return made up to 21/02/06; no change of members
|
3 April 2006 | Registered office changed on 03/04/06 from: unit 7 stainton grove industrial estate barnard castle county durham DL12 8UJ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: unit 7 stainton grove industrial estate barnard castle county durham DL12 8UJ (1 page) |
21 March 2006 | Company name changed livewire services LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed livewire services LIMITED\certificate issued on 21/03/06 (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 March 2005 | Return made up to 21/02/05; no change of members (7 pages) |
22 March 2005 | Return made up to 21/02/05; no change of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 21/02/03; no change of members (7 pages) |
4 March 2003 | Return made up to 21/02/03; no change of members
|
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Ad 01/04/01--------- £ si 99@1 (2 pages) |
10 April 2002 | Ad 01/04/01--------- £ si 99@1 (2 pages) |
25 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Incorporation (16 pages) |
21 February 2001 | Incorporation (16 pages) |