Iveston Village
Consett
County Durham
DH8 7TB
Secretary Name | Mrs Ann Tennant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 47 Iveston Lane Iveston Village Consett County Durham DH8 7TB |
Director Name | Ann Tennant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(6 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Iveston Lane Iveston Village Consett Co Durham DH8 7TB |
Director Name | Peter Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 February 2010) |
Role | Engineer |
Correspondence Address | 9 Ravenside Terrace Blackhill Consett County Durham DH8 0LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 47 Iveston Lane Iveston Village Consett Co Durham DH8 7TB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
50 at £1 | Ann Tennant 50.00% Ordinary |
---|---|
50 at £1 | Anthony Tennant 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,483 |
Gross Profit | £10,894 |
Net Worth | £68,520 |
Cash | £11,020 |
Current Liabilities | £7,561 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
10 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Secretary's details changed for Ann Tennant on 11 February 2012 (1 page) |
7 March 2012 | Director's details changed for Anthony Tennant on 11 February 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Ann Tennant on 11 February 2012 (1 page) |
7 March 2012 | Director's details changed for Anthony Tennant on 11 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
11 July 2011 | Registered office address changed from 73 Medomsley Road Consett DH8 5HJ on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 73 Medomsley Road Consett DH8 5HJ on 11 July 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 March 2010 | Appointment of Ann Tennant as a director (3 pages) |
15 March 2010 | Appointment of Ann Tennant as a director (3 pages) |
15 March 2010 | Termination of appointment of Peter Oliver as a director (2 pages) |
15 March 2010 | Termination of appointment of Peter Oliver as a director (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 (14 pages) |
24 February 2010 | Annual return made up to 11 February 2010 (14 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 March 2009 | Director's Change of Particulars / peter oliver / 26/08/2008 / HouseName/Number was: , now: 9; Street was: 9 ritsons road, now: ravenside terrace; Area was: , now: blackhill; Region was: co durham, now: county durham; Post Code was: DH8 0AN, now: DH8 0LB (1 page) |
21 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
21 March 2009 | Director's change of particulars / peter oliver / 26/08/2008 (1 page) |
21 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 March 2008 | Return made up to 11/02/08; no change of members (4 pages) |
5 March 2008 | Return made up to 11/02/08; no change of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
18 March 2004 | Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (9 pages) |
11 February 2004 | Incorporation (9 pages) |