Coxhoe
Durham
DH6 4SA
Secretary Name | Amanda Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Browning Hill Coxhoe Durham DH6 4SA |
Director Name | Peter George Fairness |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Clive Lodge Clayport Street Alnwick NE66 1LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2010 |
---|---|
Net Worth | -£51,241 |
Cash | £58 |
Current Liabilities | £103,222 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 25 June 2019 (12 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 25 June 2018 (11 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (13 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (13 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Liquidators statement of receipts and payments to 25 June 2015 (11 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (11 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (11 pages) |
9 July 2014 | Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages) |
8 July 2014 | Statement of affairs with form 4.19 (6 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Statement of affairs with form 4.19 (6 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Resolutions
|
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Kenneth Dixon on 11 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Kenneth Dixon on 11 August 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 May 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (3 pages) |
25 June 2009 | Company name changed dixon fairness electrical LIMITED\certificate issued on 27/06/09 (2 pages) |
25 June 2009 | Company name changed dixon fairness electrical LIMITED\certificate issued on 27/06/09 (2 pages) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Return made up to 11/08/07; full list of members (4 pages) |
16 July 2008 | Return made up to 11/08/07; full list of members (4 pages) |
19 June 2008 | Appointment terminated director peter fairness (1 page) |
19 June 2008 | Appointment terminated director peter fairness (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
12 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
25 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
25 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
1 February 2005 | Secretary's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Company name changed dixon fairness LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed dixon fairness LIMITED\certificate issued on 14/09/04 (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Secretary resigned (1 page) |