Consett
Co Durham
DH8 5AY
Director Name | Shaun Kenneth Joyce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Victoria Road Consett Co Durham DH8 5AY |
Secretary Name | Shaun Kenneth Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Victoria Road Consett Co Durham DH8 5AY |
Director Name | Linda Graham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Juniper Farm Juniper Hexhamshire Northumberland NE47 0LA |
Registered Address | 27 Victoria Road Consett Co Durham DH8 5AY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
667 at £1 | Shaun Kenneth Joyce 66.70% Ordinary |
---|---|
333 at £1 | Samantha Lee Joyce 33.30% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page) |
18 January 2013 | Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 March 2009 | Accounts made up to 31 December 2008 (2 pages) |
30 January 2009 | Return made up to 14/12/07; full list of members (4 pages) |
30 January 2009 | Appointment Terminated Director linda graham (1 page) |
30 January 2009 | Return made up to 14/12/07; full list of members (4 pages) |
30 January 2009 | Appointment terminated director linda graham (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from the lilacs, 28 consett road castleside consett co durham DH8 9QL (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from the lilacs, 28 consett road castleside consett co durham DH8 9QL (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 February 2007 | Accounts made up to 31 December 2005 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members
|
19 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
1 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
14 December 2004 | Incorporation (13 pages) |
14 December 2004 | Incorporation (13 pages) |