Crook
County Durham
DL15 9HS
Director Name | Mr Trevor Hutchinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Hope Street Crook County Durham DL15 9HS |
Secretary Name | Tracy Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Farncombe Terrace Evenwood Bishop Auckland County Durham DL14 9QW |
Secretary Name | Lynn Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | The Old Force 6 South View Evenwood Bishop Auckland County Durham DL14 9QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7a Hope Street Crook County Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
1 at £1 | Trevor Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £449,137 |
Gross Profit | £82,069 |
Net Worth | £5,991 |
Cash | £2,217 |
Current Liabilities | £11,972 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Register(s) moved to registered office address (1 page) |
15 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
29 June 2012 | Termination of appointment of Lynn Hewitt as a secretary (1 page) |
29 June 2012 | Appointment of Mr Michael Clarey as a director (2 pages) |
29 June 2012 | Termination of appointment of Trevor Hutchinson as a director (1 page) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 1 & 2 Shirley Tce Evenwood Bishop Auckland Co Durham DL14 9RB United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Register inspection address has been changed from 1 Shirley Terrace Evenwood Bishop Auckland County Durham DL14 9RB United Kingdom (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
19 January 2011 | Annual return made up to 18 October 2010 (14 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
4 December 2009 | Registered office address changed from 35 Durham Road Bishop Auckland County Durham DL14 7HU on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Trevor Hutchinson on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Trevor Hutchinson on 1 December 2009 (2 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Registered office address changed from 35 Durham Road Bishop Auckland County Durham DL14 7HU on 4 December 2009 (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 18/10/07; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
24 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
10 January 2006 | Return made up to 18/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
24 November 2004 | Return made up to 18/10/04; full list of members
|
9 January 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: commercial chambers 19 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (17 pages) |