Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 4HD
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2005(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 October 2015) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Secretary Name | Linda Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greywood Close Dale Park Hartlepool Cleveland TS27 3QJ |
Secretary Name | Mrs Sylvia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Peter James Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,778 |
Cash | £2,583 |
Current Liabilities | £9,719 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Secretary's details changed for Filemark Limited on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter James Baker on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter James Baker on 14 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Filemark Limited on 14 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members
|
21 July 2003 | Return made up to 14/07/03; full list of members
|
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
14 July 2002 | Incorporation (12 pages) |
14 July 2002 | Incorporation (12 pages) |