Woodham
Newton Aycliffe
Co. Durham
DL5 4TH
Director Name | Mr Michael Hodgson Corry |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 February 2017) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 16 The Bridle Newton Aycliffe County Durham DL5 4TH |
Secretary Name | Mr Michael Hodgson Corry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 February 2017) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 16 The Bridle Newton Aycliffe County Durham DL5 4TH |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | corryuk.com |
---|
Registered Address | 48 Merrybent Darlington County Durham DL2 2LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Built Up Area | Merrybent |
1 at £1 | Marion Corry 50.00% Ordinary |
---|---|
1 at £1 | Michael Corry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,187 |
Current Liabilities | £14,397 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 August 2016 | Register inspection address has been changed from Office 3 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF United Kingdom to 48 Merrybent Darlington County Durham DL2 2LE (1 page) |
8 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 16 the Bridle, Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page) |
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 January 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Cancellation of shares. Statement of capital on 27 March 2013
|
4 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2011 | Register inspection address has been changed from Office 4 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF United Kingdom (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
31 July 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2010 | Director's details changed for Mr Michael Hodgson Corry on 28 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Marion Corry on 28 July 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 16 the bridle, woodham newton aycliffe co. Durham DL5 4TH (1 page) |
6 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 August 2004 | Ad 28/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Incorporation (14 pages) |