Hamsterley
Durham
NE17 7BD
Secretary Name | Robert McCue |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwell Court Hamsterley Durham NE17 7BD |
Director Name | Mr Gordon Harrison |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 21 July 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 30 Brookfield Crescent Newcastle Upon Tyne Tyne And Wear NE5 1BP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 4 Oakwell Court Hamsterley Durham NE17 7BD |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Hamsterley (nr Consett) |
50 at £1 | G. Harrison 50.00% Ordinary |
---|---|
50 at £1 | R.j. Mccue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,797 |
Cash | £18,409 |
Current Liabilities | £66,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 May 2017 | Director's details changed for Mr Gordon Harrison on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Gordon Harrison on 19 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Director's details changed for Gordon Harrison on 12 May 2015 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Secretary's details changed for Robert Mccue on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Robert Mccue on 31 May 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Gordon Harrison on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gordon Harrison on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert Mccue on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Robert Mccue on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members
|
7 June 2005 | Registered office changed on 07/06/05 from: 17 cowell grove rookswood rowlands gill NE39 2JQ (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 30 killiebriggs hedon on th wall newcastle NE15 0DD (1 page) |
5 August 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (9 pages) |