Witton Gilbert
Durham
DH7 6SG
Director Name | Mr Jeffrey Arkle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Norburn Park Witton Gilbert Durham DH7 6SG |
Secretary Name | Mrs Glynis Ann Arkle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Telephone | 0191 3712024 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 107 Norburn Park Witton Gilbert Durham DH7 6SG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Witton Gilbert |
Ward | Esh and Witton Gilbert |
Built Up Area | Sacriston |
750 at £1 | Jeffrey Arkle 75.00% Ordinary |
---|---|
250 at £1 | Glynis Ann Arkle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,140 |
Cash | £7,269 |
Current Liabilities | £7,957 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
12 March 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |