Barnard Castle
County Durham
DL12 8FE
Director Name | Mr Iain David Wilson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Secretary Name | Iain David Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Telephone | 01642 675757 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,348 |
Cash | £25,146 |
Current Liabilities | £317,266 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
27 January 2021 | Removal of liquidator by court order (6 pages) |
18 June 2020 | Liquidators' statement of receipts and payments to 14 April 2020 (14 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 14 April 2019 (13 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 14 April 2018 (13 pages) |
17 May 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 17 May 2018 (2 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 8 February 2018 (2 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
31 March 2017 | Satisfaction of charge 050390980001 in full (1 page) |
31 March 2017 | Satisfaction of charge 050390980001 in full (1 page) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
5 May 2016 | Registered office address changed from 43 Norton Road Stockton on Tees TS18 2BU to 8 High Street Yarm Cleveland TS15 9AE on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 43 Norton Road Stockton on Tees TS18 2BU to 8 High Street Yarm Cleveland TS15 9AE on 5 May 2016 (2 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of affairs with form 4.19 (7 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Statement of affairs with form 4.19 (7 pages) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Director's details changed for Iain David Wilson on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Iain David Wilson on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Iain David Wilson on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Iain David Wilson on 11 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Registration of charge 050390980001 (31 pages) |
10 December 2013 | Registration of charge 050390980001 (31 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Secretary's details changed for Ian David Wilson on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Ian David Wilson on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Ian David Wilson on 21 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Ian David Wilson on 21 August 2012 (1 page) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Graham Kearton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian David Wilson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian David Wilson on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Ian David Wilson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graham Kearton on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Graham Kearton on 5 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Director's change of particulars / graham kearton / 10/02/2008 (1 page) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / graham kearton / 10/02/2008 (1 page) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members
|
27 February 2006 | Return made up to 10/02/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
5 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (21 pages) |
10 February 2004 | Incorporation (21 pages) |