High Etherley
Bishop Auckland
Co Durham
DL14 0HZ
Secretary Name | Susan Ann Eggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 73 Edge Avenue Thornhill Dewsbury West Yorkshire WF12 0EN |
Director Name | Keith Eggett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Edge Avenue Thornhill Dewsbury Yorkshire WF12 0EN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 6 South Road High Etherley Bishop Auckland Durham DL14 0HZ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Built Up Area | Low Etherley |
1 at 1 | Martin Eggett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £1,574 |
Current Liabilities | £10,333 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Keith Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Keith Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Keith Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Martin Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Martin Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Martin Eggett on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 January 2009 | Director appointed keith eggett (1 page) |
6 January 2009 | Director appointed keith eggett (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2007 | Return made up to 04/05/07; full list of members (6 pages) |
24 August 2007 | Return made up to 04/05/07; full list of members (6 pages) |
14 February 2007 | Company name changed combi computer services LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed combi computer services LIMITED\certificate issued on 14/02/07 (2 pages) |
9 June 2006 | Return made up to 04/05/06; full list of members
|
9 June 2006 | Return made up to 04/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (13 pages) |
4 May 2004 | Incorporation (13 pages) |