Witton Gilbert
County Durham
DH7 6SG
Director Name | Mr Michael Shead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(same day as company formation) |
Role | Soccer Coach |
Country of Residence | United Kingdom |
Correspondence Address | 86 Norburn Park Witton Gilbert County Durham DH7 6SG |
Secretary Name | Mr Michael Shead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(same day as company formation) |
Role | Soccer Coach |
Country of Residence | United Kingdom |
Correspondence Address | 86 Norburn Park Witton Gilbert County Durham DH7 6SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86 Norburn Park Witton Gilbert County Durham DH7 6SG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Witton Gilbert |
Ward | Esh and Witton Gilbert |
Built Up Area | Sacriston |
1 at £1 | Michael Shead 50.00% Ordinary |
---|---|
1 at £1 | William Ronald Horn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,160 |
Current Liabilities | £2,903 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
30 November 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 January 2010 | Director's details changed for William Ronald Horn on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Shead on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for William Ronald Horn on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Mr Michael Shead on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Mr Michael Shead on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Michael Shead on 20 January 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 July 2009 | Accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 3 cheshire drive belmont county durham DH1 2LR (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 3 cheshire drive belmont county durham DH1 2LR (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
15 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 January 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
20 January 2005 | Incorporation (16 pages) |
20 January 2005 | Incorporation (16 pages) |