Manfield
Darlington
County Durham
DL2 2RH
Secretary Name | Mr Ian Stuart Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rippon's Garth Manfield Darlington County Durham DL2 2RH |
Director Name | Jill Wilson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Granary Vince Moor Crescent East Croft On Tees Darlington County Durham DL2 2PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ian Stuart Wilkinson 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Jill Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,843 |
Current Liabilities | £3,001 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
8 July 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
8 July 2014 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
8 July 2014 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2014 | Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 29 May 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2013 | Compulsory strike-off action has been suspended (1 page) |
12 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Ian Stuart Wilkinson on 19 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Jill Wilson on 19 October 2009 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for Jill Wilson on 19 October 2009 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for Ian Stuart Wilkinson on 19 October 2009 (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 January 2009 | Return made up to 19/10/07; full list of members (4 pages) |
24 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
24 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
24 January 2009 | Return made up to 19/10/07; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 19/10/06; full list of members (3 pages) |
10 April 2007 | Return made up to 19/10/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 November 2005 | Memorandum and Articles of Association (1 page) |
25 November 2005 | Memorandum and Articles of Association (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
24 November 2005 | Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Return made up to 19/10/05; full list of members
|
24 November 2005 | Return made up to 19/10/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: 5 all saints mews church view darlington county durham DL2 2SS (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 5 all saints mews church view darlington county durham DL2 2SS (1 page) |
23 November 2004 | Memorandum and Articles of Association (15 pages) |
23 November 2004 | Memorandum and Articles of Association (15 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 6-8 underwood street london N1 7JQ (1 page) |
11 November 2004 | Company name changed speed 9951 LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 6-8 underwood street london N1 7JQ (1 page) |
11 November 2004 | Company name changed speed 9951 LIMITED\certificate issued on 11/11/04 (2 pages) |
19 October 2004 | Incorporation (19 pages) |
19 October 2004 | Incorporation (19 pages) |