Hurworth Moor
Darlington
DL2 1QZ
Secretary Name | Mr George Smith |
---|---|
Status | Current |
Appointed | 01 January 2009(4 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 41a Carmel Road South Darlington County Durham DL3 8DQ |
Director Name | Harry Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Carpet Retailer |
Correspondence Address | 20 Neasham Road Caravan Site Hurworth Moor Darlington DL2 1QZ |
Secretary Name | Harry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Neasham Road Caravan Site Hurworth Moor Darlington DL2 1QZ |
Director Name | Mr George Smith |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 February 2024) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 11-13 Balydon Business Park Factory 2 Tundry Way Blaydon-On-Tyne NE21 5ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | G & H Cash & Carry Carpets Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Correspondence Address | 11-13 Factory 2 Tundry Way Blaydon-On-Tyne Tyne And Wear NE21 5SJ |
Telephone | 0191 4146545 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11-13 Balydon Business Park Factory 2 Tundry Way Blaydon-On-Tyne NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
2 at £1 | George Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,727 |
Cash | £20,856 |
Current Liabilities | £50,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
6 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Mr George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Mr George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for George Smith on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Appointment of Mr George Smith as a director (1 page) |
29 October 2009 | Termination of appointment of G & H Cash & Carry Carpets Ltd as a director (1 page) |
29 October 2009 | Termination of appointment of G & H Cash & Carry Carpets Ltd as a director (1 page) |
29 October 2009 | Appointment of Mr George Smith as a director (1 page) |
27 October 2009 | Appointment of Mr George Smith as a secretary (1 page) |
27 October 2009 | Appointment of Mr George Smith as a secretary (1 page) |
27 October 2009 | Termination of appointment of Harry Smith as a secretary (1 page) |
27 October 2009 | Appointment of G & H Cash & Carry Carpets Ltd as a director (1 page) |
27 October 2009 | Appointment of G & H Cash & Carry Carpets Ltd as a director (1 page) |
27 October 2009 | Termination of appointment of Harry Smith as a director (1 page) |
27 October 2009 | Termination of appointment of Harry Smith as a secretary (1 page) |
27 October 2009 | Termination of appointment of Harry Smith as a director (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (17 pages) |
22 December 2004 | Incorporation (17 pages) |