Iveston
Consett
County Durham
DH8 7TA
Secretary Name | Judith Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Clerical |
Correspondence Address | 9 Heron Gate Guisborough Cleveland TS14 8PG |
Director Name | Mr Ian Howe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a West View Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 7JL |
Director Name | Mr Colin Hannant |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2014) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Miss Rebecca Mawson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitehall Lane Iveston Consett County Durham DH8 7TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 08717054564 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor The Old Bank Newmarket St Consett DH8 5LQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Ian Howe 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Mawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,327 |
Cash | £29,440 |
Current Liabilities | £66,434 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2020 | Registered office address changed from Flat 2, the Old Bank Newmarket Street Consett DH8 5LQ England to 2nd Floor the Old Bank Newmarket St Consett DH8 5LQ on 9 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Flat 2, the Old Bank Newmarket Street Consett DH8 5LQ on 2 December 2019 (1 page) |
2 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Rebecca Mawson as a director on 31 December 2017 (1 page) |
24 January 2018 | Termination of appointment of Rebecca Mawson as a director on 31 December 2017 (1 page) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Termination of appointment of Colin Hannant as a director on 12 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Colin Hannant as a director on 12 December 2014 (1 page) |
17 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Director's details changed for Mr Ian Howe on 15 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Ian Howe on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Miss Rebecca Mawson on 14 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Miss Rebecca Mawson on 14 January 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page) |
12 December 2012 | Appointment of Mr Ian Howe as a director (2 pages) |
12 December 2012 | Appointment of Mr Ian Howe as a director (2 pages) |
12 December 2012 | Appointment of Miss Rebecca Mawson as a director (2 pages) |
12 December 2012 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Appointment of Miss Rebecca Mawson as a director (2 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from 2a West View Forest Hall Newcastle upon Tyne Tyne and Wear NE12 7JL on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from , 2a West View, Forest Hall, Newcastle upon Tyne, Tyne and Wear, NE12 7JL on 23 January 2012 (1 page) |
26 August 2011 | Appointment of Mr Colin Hannant as a director (2 pages) |
26 August 2011 | Appointment of Mr Colin Hannant as a director (2 pages) |
26 August 2011 | Termination of appointment of Ian Howe as a director (1 page) |
26 August 2011 | Termination of appointment of Ian Howe as a director (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Registered office address changed from , 9 Heron Gate, Guisborough, Cleveland, TS14 8PG on 16 February 2011 (2 pages) |
16 February 2011 | Appointment of Ian Howe as a director (3 pages) |
16 February 2011 | Registered office address changed from 9 Heron Gate Guisborough Cleveland TS14 8PG on 16 February 2011 (2 pages) |
16 February 2011 | Appointment of Ian Howe as a director (3 pages) |
16 February 2011 | Termination of appointment of Colin Hannant as a director (2 pages) |
16 February 2011 | Termination of appointment of Colin Hannant as a director (2 pages) |
16 February 2011 | Termination of appointment of Judith Hannant as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Judith Hannant as a secretary (2 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Director's details changed for Colin Hannant on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Colin Hannant on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Colin Hannant on 1 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
6 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (9 pages) |
17 January 2005 | Incorporation (9 pages) |