Birkdale View
Consett
County Durham
DH8 7NH
Director Name | Mrs Susan Collins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 01 September 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langdon Close Birkdale View Consett County Durham DH8 7NH |
Secretary Name | Mrs Susan Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 01 September 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langdon Close Birkdale View Consett County Durham DH8 7NH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.closecaterers.com |
---|---|
Telephone | 01207 506867 |
Telephone region | Consett |
Registered Address | 16 Langdon Close Birkdale View Consett County Durham DH8 7NH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
50 at £1 | Gerrard Collins 50.00% Ordinary |
---|---|
50 at £1 | Susan Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,519 |
Cash | £5,643 |
Current Liabilities | £6,164 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Gerard Collins on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Susan Collins on 23 January 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members
|
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2005 | Return made up to 23/01/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
28 June 2003 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 January 2003 | Incorporation (16 pages) |