Coundon
Bishop Auckland
County Durham
DL14 8NX
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alison Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,760 |
Cash | £163 |
Current Liabilities | £2,923 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (1 page) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page) |
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
28 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
26 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: kurlisee's food bar LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Registered office changed on 15/02/05 from: kurlisee's food bar LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Incorporation (18 pages) |
9 February 2005 | Incorporation (18 pages) |