Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director Name | Stuart John Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Rainbow Business Centre Phoenix Way, Enterprise Park Swansea SA7 9EH Wales |
Secretary Name | Carole Gwenllian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Northlands Park Bishopston Swansea SA3 3JW Wales |
Director Name | Mr Gareth Mark Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Stripe Stokesley North Yorkshire TS9 5PX |
Director Name | Mr Jeremy Weissler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Mr Jeremy Weissler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Mrs Esther Hoffner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Richmond Avenue Prestwich Manchester M25 0LZ |
Telephone | 0161 7736662 |
---|---|
Telephone region | Manchester |
Registered Address | 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Great Lumley |
Ward | Lumley |
Built Up Area | Great Lumley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Weymer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £183,688 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 29 September 2020 (2 pages) |
5 May 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 November 2017 | Micro company accounts made up to 29 September 2017 (3 pages) |
4 November 2017 | Micro company accounts made up to 29 September 2017 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 September 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 February 2016 | Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Esther Hoffner as a director on 3 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Esther Hoffner as a director on 3 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH on 15 February 2016 (1 page) |
13 February 2016 | Previous accounting period shortened from 23 February 2016 to 31 January 2016 (3 pages) |
13 February 2016 | Previous accounting period shortened from 23 February 2016 to 31 January 2016 (3 pages) |
25 November 2015 | Previous accounting period shortened from 25 February 2015 to 23 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 25 February 2015 to 23 February 2015 (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page) |
29 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
26 November 2013 | Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
18 March 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
22 February 2013 | Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
27 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
27 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
15 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page) |
1 August 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 28 February 2006 (6 pages) |
1 August 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 July 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
15 July 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
31 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 April 2007 | Return made up to 27/02/07; full list of members
|
30 April 2007 | Return made up to 27/02/07; full list of members
|
15 November 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
11 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: rainbow business centre phoenix way enterprise park swansea SA7 9EH (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: rainbow business centre phoenix way enterprise park swansea SA7 9EH (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 February 2004 | Incorporation (14 pages) |
27 February 2004 | Incorporation (14 pages) |