High Pittington
Durham
DH6 1DB
Secretary Name | Jill Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Grinstead Way Carrville Durham DH1 1LZ |
Director Name | Alexandra Davis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Finchale Banks House And Farm Leamside Durham County Durham DH4 6QP |
Secretary Name | Alexandra Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Manager |
Correspondence Address | Finchale Banks House And Farm Leamside Durham County Durham DH4 6QP |
Secretary Name | Angela Hildreth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2011) |
Role | Administrator |
Correspondence Address | 25 Western Drive Newcastle Upon Tyne Tyne & Wear NE4 8SQ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Telephone | 01670 815783 |
---|---|
Telephone region | Morpeth |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ian Rowland Phillips 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
12 April 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
9 September 2011 | Accounts made up to 31 May 2011 (5 pages) |
9 September 2011 | Accounts made up to 31 May 2011 (5 pages) |
11 July 2011 | Termination of appointment of Angela Hildreth as a secretary (1 page) |
11 July 2011 | Director's details changed for Ian Rowland Phillips on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Ian Rowland Phillips on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Angela Hildreth as a secretary (1 page) |
5 July 2011 | Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page) |
5 July 2011 | Company name changed ian phillips developments LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page) |
5 July 2011 | Company name changed ian phillips developments LIMITED\certificate issued on 05/07/11
|
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts made up to 31 May 2010 (5 pages) |
29 July 2010 | Accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 23 July 2010 (1 page) |
11 February 2010 | Director's details changed for Ian Rowland Phillips on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Ian Rowland Phillips on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Accounts made up to 31 May 2009 (5 pages) |
20 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 25/01/08; full list of members (3 pages) |
19 March 2009 | Return made up to 25/01/08; full list of members (3 pages) |
19 February 2009 | Accounts made up to 31 May 2008 (5 pages) |
19 February 2009 | Accounts made up to 31 May 2008 (5 pages) |
26 November 2007 | Accounts made up to 31 May 2007 (1 page) |
26 November 2007 | Accounts made up to 31 May 2007 (1 page) |
15 May 2007 | Return made up to 25/01/07; full list of members
|
15 May 2007 | Return made up to 25/01/07; full list of members
|
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
23 June 2006 | Accounts made up to 31 May 2006 (1 page) |
23 June 2006 | Accounts made up to 31 May 2006 (1 page) |
23 June 2006 | Accounts made up to 31 May 2005 (1 page) |
23 June 2006 | Accounts made up to 31 May 2005 (1 page) |
7 June 2006 | Return made up to 25/01/06; full list of members
|
7 June 2006 | Return made up to 25/01/06; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: finchale banks house & farm leamside durham DH4 6QP (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: finchale banks house & farm leamside durham DH4 6QP (1 page) |
1 April 2005 | Accounts made up to 31 May 2004 (1 page) |
1 April 2005 | Accounts made up to 31 May 2004 (1 page) |
3 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
19 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
19 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
29 April 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
29 April 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (17 pages) |
25 January 2002 | Incorporation (17 pages) |