Darlington
Durham
DL3 9NF
Secretary Name | Pamela Bassington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 20 Highbury Road Darlington County Durham DL3 9NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.primespotltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 734831 |
Telephone region | Darlington |
Registered Address | 20 Highbury Road Darlington County Durham DL3 9NF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
51 at £1 | Nicholas Bassington 51.00% Ordinary |
---|---|
49 at £1 | Pamela Bassington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,834 |
Current Liabilities | £25,816 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 14 July 2014 (1 page) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Nicholas Bassington on 1 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Nicholas Bassington on 1 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Nicholas Bassington on 1 August 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 September 2002 | Return made up to 08/08/02; full list of members
|
17 September 2002 | Return made up to 08/08/02; full list of members
|
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2001 | Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Incorporation (11 pages) |
8 August 2001 | Incorporation (11 pages) |