Thornley
Durham
DH6 3BN
Secretary Name | John Alfred Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Zelston Hutton Henry Hartlepool Cleveland TS27 4RR |
Secretary Name | Nicola Orpen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Roseberry Road Trimdon Village County Durham TS29 6JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rivendell Dunelm Stables Thornley Durham DH6 3BN |
---|
Year | 2013 |
---|---|
Net Worth | -£38,834 |
Cash | £5,863 |
Current Liabilities | £149,723 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
10 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Director's details changed for Paul Thomas Scott on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 2 Broadway Avenue Trimdon Trimdon Station TS29 6PU England to Rivendell Dunelm Stables Thornley Durham DH6 3BN on 1 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from Yoden House Yoden Way Peterlee County Durham SR8 1AL to 2 Broadway Avenue Trimdon Trimdon Station TS29 6PU on 11 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Director's details changed for Paul Thomas Scott on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Paul Thomas Scott on 5 June 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Administrative restoration application (6 pages) |
30 October 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from Wood Cutters Cottage Bank Damn Farm Wheatley Hill County Durham DH6 3LX to Yoden House Yoden Way Peterlee County Durham SR8 1AL on 30 October 2015 (3 pages) |
30 October 2015 | Administrative restoration application (6 pages) |
30 October 2015 | Registered office address changed from Wood Cutters Cottage Bank Damn Farm Wheatley Hill County Durham DH6 3LX to Yoden House Yoden Way Peterlee County Durham SR8 1AL on 30 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 December 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Paul Thomas Scott on 12 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Thomas Scott on 12 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/02/07; full list of members (2 pages) |
15 January 2008 | Return made up to 12/02/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
8 September 2005 | Return made up to 12/02/05; full list of members
|
8 September 2005 | Return made up to 12/02/05; full list of members
|
12 July 2005 | Registered office changed on 12/07/05 from: 1 front street hutton henry hartlepool TS27 4RH (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 1 front street hutton henry hartlepool TS27 4RH (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
12 February 2003 | Incorporation (19 pages) |
12 February 2003 | Incorporation (19 pages) |