Spennymoor
County Durham
DL16 6LU
Secretary Name | Jean Fairburn Huntrods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Holindale Spennymoor Durham DL16 7UN |
Director Name | Mr David Hamilton Huntrods |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holindale Spennymoor Durham DL16 7UN |
Registered Address | 6 Holindale Spennymoor Durham DL16 7UN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
10 at 1 | David Hamilton Huntrods 40.00% Ordinary |
---|---|
10 at 1 | Ms Jean Falkburn Huntrods 40.00% Ordinary |
5 at 1 | Liam Falkburn Huntrods 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,372 |
Cash | £3,142 |
Current Liabilities | £98,582 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Annual return made up to 26 May 2011 Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 26 May 2011 Statement of capital on 2011-06-27
|
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2009 | Company name changed guarda group LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Company name changed guarda group LIMITED\certificate issued on 19/11/09
|
11 September 2009 | Return made up to 26/05/09; no change of members (6 pages) |
11 September 2009 | Director's change of particulars / liam huntrods / 30/06/2008 (1 page) |
11 September 2009 | Return made up to 26/05/09; no change of members (6 pages) |
11 September 2009 | Director's Change of Particulars / liam huntrods / 30/06/2008 / HouseName/Number was: , now: 20; Street was: 6 holindale, now: witton drive; Region was: durham, now: county durham; Post Code was: DL16 7UN, now: DL16 6LU (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 26/05/08; no change of members (6 pages) |
7 October 2008 | Return made up to 26/05/08; no change of members (6 pages) |
30 April 2008 | Appointment terminated director david huntrods (1 page) |
30 April 2008 | Appointment Terminated Director david huntrods (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
28 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
28 March 2007 | Accounts made up to 31 May 2006 (3 pages) |
12 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
26 May 2005 | Incorporation (19 pages) |
26 May 2005 | Incorporation (19 pages) |