Parklands
Shotton
County Durham
DH6 2YT
Secretary Name | Iva Louisa Daniella Crabtree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | West View House 33 Front Street West Wingate County Durham TS28 5AA |
Director Name | Paul Frain |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2008) |
Role | Publican |
Correspondence Address | 35 Front Street Railway Crossing Public House Wingate County Durham TS28 5AA |
Secretary Name | Mr Kevin Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2008) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 4 Weldon Close Parklands Shotton County Durham DH6 2YT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(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 | 13 February 2003(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 |
500 at 1 | Kevin Crabtree 50.00% Ordinary |
---|---|
500 at 1 | Ms Iva Louisa Daniella Crabtree 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,209 |
Current Liabilities | £204,825 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Voluntary strike-off action has been suspended (1 page) |
23 December 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | Voluntary strike-off action has been suspended (1 page) |
17 September 2010 | Voluntary strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
20 February 2010 | Director's details changed for Kevin Crabtree on 13 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-20
|
20 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-20
|
20 February 2010 | Director's details changed for Kevin Crabtree on 13 February 2010 (2 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 February 2009 | Appointment Terminated Secretary kevin crabtree (1 page) |
26 February 2009 | Secretary appointed iva louisa daniella crabtree (2 pages) |
26 February 2009 | Appointment terminated director paul frain (1 page) |
26 February 2009 | Secretary appointed iva louisa daniella crabtree (2 pages) |
26 February 2009 | Appointment Terminated Director paul frain (1 page) |
26 February 2009 | Appointment terminated secretary kevin crabtree (1 page) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
13 December 2004 | Accounts made up to 29 February 2004 (5 pages) |
13 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (15 pages) |
13 February 2003 | Incorporation (15 pages) |