Nettlesworth
Chester Le Street
County Durham
DH2 3PW
Secretary Name | Edward Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2011) |
Role | Licensee |
Correspondence Address | Red Lion Hotel Great North Road Plasworth Durham DH2 3NL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Vantis Business Recovery Services First Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £9,947 |
Cash | £35,834 |
Current Liabilities | £248,402 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 31 May 2010 (5 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Statement of affairs with form 4.19 (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Statement of affairs with form 4.19 (6 pages) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from red lion hotel, great north road plawsworth chester le street durham DH3 3NL (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from red lion hotel, great north road plawsworth chester le street durham DH3 3NL (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the bridge 40 north road durham DH1 4SE (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the bridge 40 north road durham DH1 4SE (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 03/04/05; full list of members
|
15 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
28 May 2004 | Company name changed fox fitness LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed fox fitness LIMITED\certificate issued on 28/05/04 (2 pages) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Ad 24/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 2004 | Ad 24/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2004 | Accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
3 April 2003 | Incorporation (14 pages) |
3 April 2003 | Incorporation (14 pages) |