Esh Village
County Durham
DH7 9RY
Secretary Name | Carole Pia Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Green Court Esh Durham County Durham DH7 9RY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 23 Green Court Esh Durham County Durham DH7 9RY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
1 at £1 | George Maurice Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,055 |
Cash | £65 |
Current Liabilities | £12,460 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
---|---|
31 October 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
19 November 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 December 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 November 2013 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
24 August 2010 | Director's details changed for George Maurice Sewell on 23 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
5 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
19 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
23 August 2001 | Incorporation (13 pages) |