Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jacqueline Elizabeth Henderson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Stanhope Road Darlington County Durham DL3 7SF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Jacqueline Elizabeth Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Stanhope Road Darlington County Durham DL3 7SF |
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 |
80 at £1 | Christopher Gowling & Jacqueline Henderson 80.00% Ordinary |
---|---|
20 at £1 | Christopher Gowling 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,565 |
Current Liabilities | £49,436 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
22 September 2013 | Registered office address changed from 26 Caedman Crescent Darlington Co Durham DL3 8LF United Kingdom on 22 September 2013 (1 page) |
22 September 2013 | Registered office address changed from 26 Caedman Crescent Darlington Co Durham DL3 8LF United Kingdom on 22 September 2013 (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Registered office address changed from 83 Orchard Road Darlington County Durham DL3 6HR on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages) |
12 January 2012 | Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Registered office address changed from 83 Orchard Road Darlington County Durham DL3 6HR on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 November 2009 | Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated secretary jacqueline henderson (1 page) |
28 September 2009 | Appointment terminated secretary jacqueline henderson (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from rear 15 victoria road darlington county durham DL1 5RB united kingdom (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from rear 15 victoria road darlington county durham DL1 5RB united kingdom (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 17 victoria road darlington county durham DL1 5SF (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 17 victoria road darlington county durham DL1 5SF (1 page) |
15 May 2009 | Appointment terminated director jacqueline henderson (2 pages) |
15 May 2009 | Appointment terminated director jacqueline henderson (2 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
21 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 November 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (14 pages) |
8 October 2003 | Incorporation (14 pages) |