Potters Bank
Durham City
DH1 3TZ
Director Name | Mr Trevor Southern |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 March 2003(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Almoners Barn Potters Bank Durham City DH1 3TZ |
Secretary Name | Mr Trevor Southern |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 March 2003(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Almoners Barn Potters Bank Durham City DH1 3TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
500 at £1 | Patricia May Southern 50.00% Ordinary |
---|---|
500 at £1 | Trevor Southern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,823 |
Cash | £7,251 |
Current Liabilities | £12,362 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
28 September 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (25 pages) |
28 September 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (25 pages) |
28 September 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 10 September 2015 (25 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (25 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 31 October 2014 (25 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (25 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Liquidators statement of receipts and payments to 31 October 2013 (6 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 31 October 2013 (6 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 31 October 2013 (6 pages) |
23 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Registered office address changed from Surtees House 77-79 High Street Spennymoor County Durham DL16 6BB United Kingdom on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from Surtees House 77-79 High Street Spennymoor County Durham DL16 6BB United Kingdom on 19 November 2012 (2 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2012 | Statement of affairs with form 4.19 (6 pages) |
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2012 | Statement of affairs with form 4.19 (6 pages) |
16 November 2012 | Resolutions
|
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2012 | Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
5 March 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
28 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 May 2003 | Memorandum and Articles of Association (12 pages) |
1 May 2003 | Memorandum and Articles of Association (12 pages) |
22 April 2003 | Company name changed alpha insurance services LTD\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed alpha insurance services LTD\certificate issued on 22/04/03 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |