Station Town
Wingate
County Durham
TS28 5LZ
Director Name | Mr Keith Raymond Hutchings |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Croxdale Farm Croxdale Durham DH6 5JR |
Secretary Name | Mr Keith Raymond Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Croxdale Farm Croxdale Durham DH6 5JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dhrystones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1947373 |
Telephone region | Unknown |
Registered Address | 18 Orchard Road Fairfeild Stockton On Tees Cleveland TS19 7DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Martin Andrew Levington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,172 |
Cash | £7,457 |
Current Liabilities | £6,581 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 June 2004 | Delivered on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 February 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
17 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Martin Andrew Levington on 27 November 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Martin Andrew Levington on 27 November 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 April 2008 | Appointment terminated director and secretary keith hutchings (1 page) |
30 April 2008 | Appointment terminated director and secretary keith hutchings (1 page) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: russel house mill road langley moor durham county durham DH7 8HJ (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: russel house mill road langley moor durham county durham DH7 8HJ (1 page) |
11 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (16 pages) |
17 October 2003 | Incorporation (16 pages) |