Durham
DH1 3HN
Director Name | Mr Kevin Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 April 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Deirdre Anne De Vere Jackson 50.00% Ordinary |
---|---|
50 at £1 | Mrs M.c. Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,953 |
Current Liabilities | £4,475 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (2 pages) |
5 January 2017 | Application to strike the company off the register (2 pages) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 October 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 October 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 January 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Director's details changed for Mr Kevin Jackson on 22 September 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 22 September 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Kevin Jackson on 22 September 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 22 September 2009 (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Kevin Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Kevin Jackson on 11 January 2010 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
17 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
8 June 2007 | Company name changed chesterford properties (easingto n) LTD\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed chesterford properties (easingto n) LTD\certificate issued on 08/06/07 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
27 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
27 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
15 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
11 May 2004 | Company name changed chesterford properties (farnley) LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed chesterford properties (farnley) LIMITED\certificate issued on 11/05/04 (2 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
17 March 2004 | Company name changed northumbrian house lettings LTD\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed northumbrian house lettings LTD\certificate issued on 17/03/04 (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
22 September 2003 | Incorporation (9 pages) |
22 September 2003 | Incorporation (9 pages) |