Ferryhill
County Durham
DL17 8EX
Secretary Name | Richard John Willetts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Darlington Road Ferryhill County Durham DL17 8EX |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Andrea Willetts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,549 |
Cash | £1 |
Current Liabilities | £25,821 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Andrea Willetts on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrea Willetts on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
10 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
19 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | New director appointed (2 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Resolutions
|
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (11 pages) |