24 Teesway Neasham
Darlington
County Durham
DL2 1QP
Secretary Name | Sara Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fox And Hounds 24 Teesway Neasham Darlington County Durham DL2 1QP |
Director Name | Claire Nicola Blenkin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillcrest, High Row East Cowton Northallerton North Yorkshire DL7 0BQ |
Registered Address | The Fox And Hounds 24 Teesway Neasham Darlington DL2 1QP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Neasham |
Ward | Hurworth |
Built Up Area | Neasham |
410 at £1 | Wilfred Roger Blenkin 82.00% Ordinary |
---|---|
30 at £1 | Claire Nicola Blenkin 6.00% Ordinary |
30 at £1 | Daniel William Blenkin 6.00% Ordinary |
30 at £1 | Susan Elizabeth Blenkin 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,540 |
Cash | £750 |
Current Liabilities | £46,132 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Claire Blenkin as a director (1 page) |
7 March 2011 | Termination of appointment of Claire Blenkin as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Director's details changed for Wilfred Roger Blenkin on 20 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Claire Nicola Blenkin on 20 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Claire Nicola Blenkin on 20 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Wilfred Roger Blenkin on 20 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 August 2009 | Return made up to 20/03/08; full list of members (4 pages) |
4 August 2009 | Return made up to 20/03/08; full list of members (4 pages) |
4 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 20/03/07; no change of members (7 pages) |
24 May 2007 | Return made up to 20/03/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 20/03/05; full list of members
|
4 April 2005 | Return made up to 20/03/05; full list of members
|
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
9 March 2004 | Incorporation (14 pages) |
9 March 2004 | Incorporation (14 pages) |