Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
Secretary Name | Lynne Margaret Dobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW |
Director Name | Lynne Margaret Dobbs |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
10 at £1 | Dr Ian Mcquin Dobbs 50.00% Ordinary |
---|---|
10 at £1 | Ms Lynne Margaret Lowther 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £23,566 |
Cash | £32,507 |
Current Liabilities | £9,601 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Secretary's details changed for Lynne Margaret Lowther on 26 June 2004 (3 pages) |
30 May 2018 | Restoration by order of the court (4 pages) |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2010 | Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page) |
22 April 2010 | Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page) |
22 April 2010 | Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page) |
22 April 2010 | Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | Return made up to 05/05/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
23 July 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
23 July 2003 | Ad 20/05/03--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
23 July 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
23 July 2003 | Ad 20/05/03--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
20 May 2003 | Incorporation (16 pages) |
20 May 2003 | Incorporation (16 pages) |