Shotton Colliery
Durham
DH6 2YL
Secretary Name | Mr Neil David Sturrock |
---|---|
Status | Closed |
Appointed | 25 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Neil Sturrock - Bocadillos House Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR |
Director Name | Deborah Lorraine Coxon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Worton Close Shotton Colliery Durham DH6 2YL |
Secretary Name | David Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cornwallis Sulgrave Washington Tyne And Wear NE37 3EZ |
Secretary Name | Deborah Lorraine Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2013) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bocadillos Fern Court, Bracken Hill Business Park Peterlee County Durham SR8 2RR |
Registered Address | Bocadillos House Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
2 at £0.01 | Neil David Sturrock & Deborah Lorraine Coxon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,166 |
Cash | £700 |
Current Liabilities | £40,213 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2014 | Voluntary strike-off action has been suspended (1 page) |
20 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 July 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Register inspection address has been changed (1 page) |
25 July 2013 | Termination of appointment of Deborah Coxon as a secretary (1 page) |
25 July 2013 | Registered office address changed from C/O Deborah Coxon Bocadillos Fern Court, Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Deborah Coxon Bocadillos Fern Court, Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Deborah Coxon as a director (1 page) |
25 July 2013 | Termination of appointment of Deborah Coxon as a secretary (1 page) |
25 July 2013 | Appointment of Mr Neil David Sturrock as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Deborah Coxon as a secretary (1 page) |
25 July 2013 | Termination of appointment of Deborah Coxon as a secretary (1 page) |
25 July 2013 | Appointment of Mr Neil David Sturrock as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Deborah Coxon as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Deborah Lorraine Coxon on 10 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Deborah Lorraine Coxon on 10 May 2011 (1 page) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Neil David Sturrock on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Deborah Lorraine Coxon on 10 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 10 Worton Close Shotton Colliery Durham DH6 2YL on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Deborah Lorraine Coxon on 10 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 10 Worton Close Shotton Colliery Durham DH6 2YL on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Neil David Sturrock on 10 May 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
18 May 2005 | Incorporation (19 pages) |
18 May 2005 | Incorporation (19 pages) |