Tudhoe Village
Spennymoor
County Durham
DL16 6LB
Secretary Name | Helen Hewson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Tudhoe Hall Farm Court Tudhoe Village County Durham DL16 6LB |
Director Name | Mr John Patrick Hennessy |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Printers |
Correspondence Address | 22 Aspen Close Biddick Woods Houghton Le Spring DH4 7TU |
Secretary Name | Amanda Jane Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Printers |
Correspondence Address | 8 Lucombe Biddick Woods Houghton Houghton Le Spring Tyne & Wear DH4 7TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(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 | 13 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | K38 The Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £38,508 |
Cash | £4,304 |
Current Liabilities | £62,152 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
18 September 2015 | Delivered on: 6 October 2015 Persons entitled: David Arthur Hewson and Investacc Pension Trustees LTD Classification: A registered charge Outstanding |
---|
12 February 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 November 2015 | Registered office address changed from K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to K38 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to K38 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ on 11 November 2015 (2 pages) |
30 October 2015 | Registered office address changed from 12 Perth Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 12 Perth Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 30 October 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Registration of charge 050135030001, created on 18 September 2015 (22 pages) |
6 October 2015 | Registration of charge 050135030001, created on 18 September 2015 (22 pages) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Registered office address changed from 4 Princes Park Team Valley Trading Est Gateshead NE11 0NF on 25 November 2009 (1 page) |
25 November 2009 | Annual return made up to 11 January 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from 4 Princes Park Team Valley Trading Est Gateshead NE11 0NF on 25 November 2009 (1 page) |
25 November 2009 | Annual return made up to 11 January 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2008 | Return made up to 11/01/08; no change of members (4 pages) |
6 February 2008 | Return made up to 11/01/08; no change of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
22 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
9 February 2004 | Company name changed citymoon LTD\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed citymoon LTD\certificate issued on 09/02/04 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 January 2004 | Incorporation (9 pages) |
13 January 2004 | Incorporation (9 pages) |