Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
Secretary Name | Mrs Kelly Anne Smith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
Director Name | Mrs Ann Elizabeth Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Naylor Road Sedgefield Stockton-On-Tees Cleveland TS21 2EA |
Director Name | Mr Brett Stewart Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | kelly-anns.co.uk |
---|
Registered Address | Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £1 | Kelly Ann Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,264 |
Cash | £8,252 |
Current Liabilities | £40,643 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Brett Stewart Smith as a director on 10 February 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 April 2017 | Director's details changed for Mrs Kelly Anne Smith on 1 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Kelly Anne Smith on 1 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Mrs Kelly Anne Smith on 4 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Brett Stewart Smith on 4 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Mrs Kelly Anne Smith on 4 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Brett Stewart Smith on 4 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Mrs Kelly Anne Smith on 4 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Brett Stewart Smith on 4 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2012 (2 pages) |
27 January 2012 | Appointment of Mr Brett Stewart Smith as a director (2 pages) |
27 January 2012 | Appointment of Mr Brett Stewart Smith as a director (2 pages) |
26 January 2012 | Termination of appointment of Ann Smith as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Termination of appointment of Ann Smith as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Ann Elizabeth Smith on 4 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Ann Elizabeth Smith on 4 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Ann Elizabeth Smith on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Kelly Anne Smith on 4 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / ann smith / 05/04/2008 (2 pages) |
16 April 2009 | Director's change of particulars / ann smith / 05/04/2008 (2 pages) |
16 April 2009 | Director and secretary's change of particulars / kelly smith / 05/04/2008 (2 pages) |
16 April 2009 | Director and secretary's change of particulars / kelly smith / 05/04/2008 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: kelly ann's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Ad 04/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 April 2005 | Ad 04/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 04/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: kelly ann's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 04/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (18 pages) |
4 April 2005 | Incorporation (18 pages) |