Thorngate
Barnard Castle
County Durham
DL12 8QQ
Secretary Name | Rev Anthony Lawrence Kelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Corporate Training |
Country of Residence | United Kingdom |
Correspondence Address | Herons Reach 1 Mill Court Thorngate Barnard Castle County Durham DL12 8QQ |
Director Name | Dorothy Catherine Kelton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Corporate Training |
Correspondence Address | Herons Reach 1 Mill Court Thorngate Barnard Castle County Durham DL12 8QQ |
Director Name | Mr Gary Robert Hosey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2009) |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raby Avenue Barnard Castle County Durham DL12 8AJ |
Director Name | Joel Oliver |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baliol House 24 Bede Road Barnard Castle DL12 8HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hfgreenevents.co.uk |
---|
Registered Address | 37-39 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Anthony Lawrence Kelton 5.00% Ordinary |
---|---|
475 at £1 | Daisy Ruth Oliver 47.50% Ordinary |
475 at £1 | Jacob David Oliver 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,568 |
Cash | £6,213 |
Current Liabilities | £21,425 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
30 March 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 November 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
27 July 2012 | Termination of appointment of Joel Oliver as a director (1 page) |
27 July 2012 | Termination of appointment of Joel Oliver as a director (1 page) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Company name changed high force training LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed high force training LIMITED\certificate issued on 11/11/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
29 June 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Rev Anthony Lawrence Kelton on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev Anthony Lawrence Kelton on 17 May 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
14 November 2009 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director gary hosey (1 page) |
9 April 2009 | Appointment terminated director gary hosey (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 26A the bank barnard castle county durham DL12 8PQ (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 26A the bank barnard castle county durham DL12 8PQ (1 page) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
16 July 2004 | Return made up to 17/05/04; full list of members
|
16 July 2004 | Return made up to 17/05/04; full list of members
|
17 February 2004 | Registered office changed on 17/02/04 from: 21-23 market place barnard castle county durham DL12 8NE (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 21-23 market place barnard castle county durham DL12 8NE (1 page) |
14 November 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: heron reach 1 mill court, thorngate, barnard castle co. Durham DL12 8QQ (1 page) |
11 November 2003 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: heron reach 1 mill court, thorngate, barnard castle co. Durham DL12 8QQ (1 page) |
11 November 2003 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members
|
29 May 2003 | Return made up to 17/05/03; full list of members
|
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2003 | Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2002 | Secretary resigned (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Secretary resigned (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Director resigned (2 pages) |
17 May 2002 | Incorporation (16 pages) |
17 May 2002 | Incorporation (16 pages) |