Stockton Road Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary Name | Mr Edward Duxbury Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2002(5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Moorgate Lane, Dinckley Blackburn Lancashire BB6 8AN |
Secretary Name | Mr Edward Franklin Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields 2 Front Street, Station Town Wingate Cleveland TS28 5DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Eden Acre Stockton Road Castle Eden County Durham TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
100 at £1 | Kathryn Susan Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,579 |
Current Liabilities | £1,594 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 March 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
23 March 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 March 2011 | Register(s) moved to registered office address (1 page) |
11 March 2011 | Register(s) moved to registered office address (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
20 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: bonomi lodge 27 burn hall, darlington road durham city DH1 3SS (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: bonomi lodge 27 burn hall, darlington road durham city DH1 3SS (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members
|
20 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 December 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
10 December 2002 | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
10 December 2002 | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (2 pages) |
19 March 2002 | Director resigned (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
19 March 2002 | Director resigned (2 pages) |
19 March 2002 | Secretary resigned (2 pages) |
11 March 2002 | Incorporation (11 pages) |