West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director Name | Mr James Watt Romeanes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr Michael James Christian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Luke's Crescent Winterton Park Sedgefield Co Durham TS21 3NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wintertonpark.co.uk/ |
---|
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 |
114k at £1 | Mrs Christine Moore 55.88% Ordinary |
---|---|
90k at £1 | James Watt Romeanes 44.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,572 |
Cash | £26 |
Current Liabilities | £452,897 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
25 January 2012 | Delivered on: 24 May 2014 Persons entitled: Archer Joinery Limited Classification: Fixed charge Secured details: £139,014.14 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St luke's church st luke's crescent sedgefield stockton on tees. Outstanding |
---|---|
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Darfield Heating Services Limited Classification: A registered charge Particulars: Land and buildings situate at winterton hospital formerly k/a st luke's church sedgefield stockton on tees. Notification of addition to or amendment of charge. Outstanding |
27 January 2011 | Delivered on: 3 February 2011 Persons entitled: General Asset Management LTD Classification: Legal charge Secured details: £60,000 and all monies due or to become due from the company to the chargee. Particulars: St lukes church st lukes crescent sedgefield being land at winterton hospital sedgefield durham t/no DU273701. Outstanding |
9 October 2003 | Delivered on: 25 October 2003 Satisfied on: 7 December 2010 Persons entitled: The Miller Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St luke's chapel, winterton hospital, sedgefield, county durham. Fully Satisfied |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
21 June 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Notification of James Watt Romeanes as a person with significant control on 6 April 2016 (2 pages) |
2 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 April 2018 | Change of details for Ms Christine Moore as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 April 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
18 April 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Director's details changed for Mrs Christine Moore on 20 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Christine Moore on 20 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 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
|
17 March 2016 | Director's details changed for Mrs Christine Moore on 16 April 2015 (2 pages) |
17 March 2016 | Director's details changed for Mrs Christine Moore on 16 April 2015 (2 pages) |
17 March 2016 | Director's details changed for Mr James Watt Romeanes on 15 January 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr James Watt Romeanes on 15 January 2016 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 November 2014 | Director's details changed for Mrs Christine Moore on 15 November 2014 (2 pages) |
29 November 2014 | Director's details changed for Mrs Christine Moore on 15 November 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 May 2014 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
24 May 2014 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Registration of charge 045554220003 (10 pages) |
31 May 2013 | Registration of charge 045554220003 (10 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Secretary's details changed for Mr David Thomas Scott on 11 November 2012 (1 page) |
16 March 2013 | Secretary's details changed for Mr David Thomas Scott on 11 November 2012 (1 page) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 13 November 2012 (1 page) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2010 | Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2008 | Director's change of particulars / michael moore / 01/01/2008 (2 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / christine moore / 01/01/2008 (2 pages) |
19 March 2008 | Director's change of particulars / michael moore / 01/01/2008 (2 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / christine moore / 01/01/2008 (2 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: st lukes church winterton park sedgefield stockton on tees cleveland TS21 3NL (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: st lukes church winterton park sedgefield stockton on tees cleveland TS21 3NL (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
18 August 2005 | Company name changed bodyworkz health & fitness limit ed\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed bodyworkz health & fitness limit ed\certificate issued on 18/08/05 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
1 November 2004 | Ad 11/10/04--------- £ si 102000@1=102000 £ ic 102000/204000 (2 pages) |
1 November 2004 | Ad 11/10/04--------- £ si 102000@1=102000 £ ic 102000/204000 (2 pages) |
11 October 2004 | Ad 30/07/04--------- £ si 90000@1=90000 £ ic 12000/102000 (2 pages) |
11 October 2004 | Return made up to 07/10/04; full list of members
|
11 October 2004 | Ad 30/07/04--------- £ si 90000@1=90000 £ ic 12000/102000 (2 pages) |
11 October 2004 | Return made up to 07/10/04; full list of members
|
6 September 2004 | Registered office changed on 06/09/04 from: flora house, 180 coniscliffe road, darlington county durham DL3 8PA (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: flora house, 180 coniscliffe road, darlington county durham DL3 8PA (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
3 November 2003 | Return made up to 07/10/03; full list of members
|
3 November 2003 | Return made up to 07/10/03; full list of members
|
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 30/09/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
7 October 2003 | Ad 30/09/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
7 October 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
30 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
21 July 2003 | Company name changed flora children LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed flora children LIMITED\certificate issued on 19/07/03 (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (19 pages) |
7 October 2002 | Incorporation (19 pages) |