8 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director Name | Mr Mark Elsdon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Low Worsall Yarm North Yorkshire |
Secretary Name | Mr Mark James Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Four Garths 8 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Four Garths 8 Low Coniscliffe Darlington County Durham DL2 2JY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
25 at £1 | Barbara Armstrong 25.00% Ordinary |
---|---|
25 at £1 | Mark Elsdon 25.00% Ordinary |
25 at £1 | Mark James Armstrong 25.00% Ordinary |
25 at £1 | Stephen Craig Elsdon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,455 |
Cash | £206 |
Current Liabilities | £21,661 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mark James Armstrong on 3 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark Elsdon on 3 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark Elsdon on 3 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark James Armstrong on 3 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 September 2009 | Director's change of particulars / mark elsdon / 31/08/2008 (2 pages) |
23 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 03/07/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 03/07/04; full list of members
|
10 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 10 carmel grove darlington county durham DL3 8EQ (1 page) |
7 January 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
4 October 2001 | Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 July 2001 | Incorporation (17 pages) |