Durham
DH1 5AH
Director Name | Mr Cormac John Hamilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
Director Name | Mrs Leah Hamilton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme Durham Moor Durham DH1 5AH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | familywills.biz |
---|---|
Telephone | 0800 0937043 |
Telephone region | Freephone |
Registered Address | 4a Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Leah Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,814 |
Current Liabilities | £6,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2022 | Change of details for Mrs Leah Hamilton as a person with significant control on 20 December 2022 (2 pages) |
24 December 2022 | Secretary's details changed for Mr Cormac John Hamilton on 19 December 2022 (1 page) |
24 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 March 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
14 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
12 November 2017 | Appointment of Mr Cormac John Hamilton as a director on 31 October 2017 (2 pages) |
12 November 2017 | Termination of appointment of Leah Hamilton as a director on 31 October 2017 (1 page) |
12 November 2017 | Termination of appointment of Leah Hamilton as a director on 31 October 2017 (1 page) |
12 November 2017 | Appointment of Mr Cormac John Hamilton as a director on 31 October 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 October 2015 | Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
4 October 2015 | Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page) |
4 October 2015 | Director's details changed for Leah Hamilton on 6 March 2015 (2 pages) |
4 October 2015 | Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page) |
4 October 2015 | Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
4 October 2015 | Director's details changed for Leah Hamilton on 6 March 2015 (2 pages) |
4 October 2015 | Director's details changed for Leah Hamilton on 6 March 2015 (2 pages) |
4 October 2015 | Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page) |
20 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Registered office address changed from Valley House Nevilles Cross Bank Durham Co Durham DH1 4JN on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Valley House Nevilles Cross Bank Durham Co Durham DH1 4JN on 16 July 2010 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 November 2009 | Director's details changed for Leah Hamilton on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Leah Hamilton on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Leah Hamilton on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 01/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 01/10/07; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 26 the grange woodham newton aycliffe county durham DL5 4SZ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 26 the grange woodham newton aycliffe county durham DL5 4SZ (1 page) |
27 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 21 coniscliffe road darlington country durham DL3 7EE (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 21 coniscliffe road darlington country durham DL3 7EE (1 page) |
29 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (9 pages) |
1 October 2003 | Incorporation (9 pages) |