57 Front Street
Stanhope
County Durham
DL13 2TS
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Closed |
Appointed | 01 December 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Holmlea 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Alan Coates |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Heatherdale 57 Front Street Stanhope County Durham DL13 2TS |
Secretary Name | Jane Mandy Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Heatherdale 57 Front Street Stanhope County Durham DL13 2TS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jane Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,663 |
Cash | £4,349 |
Current Liabilities | £73,789 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
10 June 2013 | Delivered on: 12 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 March 2013 | Delivered on: 13 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge commercial property Secured details: £125,000.00 and all other monies due or to become due. Particulars: 57 front street stanhope county durham t/no DU235932. Outstanding |
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2012 | Delivered on: 25 January 2012 Satisfied on: 3 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57 front street stanhope bishop auckland t/no DU235932 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Satisfaction of charge 3 in full (4 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
12 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 December 2014 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 30 December 2014 (1 page) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 May 2014 | Satisfaction of charge 1 in full (6 pages) |
3 May 2014 | Satisfaction of charge 1 in full (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
12 June 2013 | Registration of charge 044673790004 (5 pages) |
12 June 2013 | Registration of charge 044673790004 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 March 2013 | Termination of appointment of Alan Coates as a director (1 page) |
15 March 2013 | Termination of appointment of Alan Coates as a director (1 page) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom on 15 March 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 June 2010 | Director's details changed for Jane Mandy Coates on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Coates on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Alan Coates on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jane Mandy Coates on 21 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Location of register of members (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o total accounting services lts queensway house queensway bognor regis west sussex PO21 1QT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o total accounting services lts queensway house queensway bognor regis west sussex PO21 1QT (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members
|
20 July 2005 | Return made up to 21/06/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 57 front street stanhope bishop auckland county durham DL13 2TS (1 page) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 57 front street stanhope bishop auckland county durham DL13 2TS (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
21 June 2002 | Incorporation (12 pages) |
21 June 2002 | Incorporation (12 pages) |