Coundon
County Durham
DL14 8PJ
Director Name | Mr John Woodward |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hereford Street Leeholme Bishop Auckland County Durham DL14 8HX |
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Closed |
Appointed | 16 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr Ian Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2015) |
Role | Secretary |
Correspondence Address | 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Bexair Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | David Martin 50.00% Ordinary |
---|---|
50 at £1 | John Woodward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,254 |
Cash | £11,457 |
Current Liabilities | £104,701 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
27 June 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
18 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 April 2018 | Notification of John Woodward as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 June 2016 | Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 29 June 2016 (1 page) |
20 April 2016 | Director's details changed for John Woodward on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for John Woodward on 1 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Ian Wardman as a secretary on 18 May 2015 (1 page) |
18 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 18 May 2015 (1 page) |
18 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 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Ian Wardman as a secretary on 18 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for John Woodward on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Martin on 29 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for David Martin on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for John Woodward on 29 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Secretary appointed mr ian wardman (1 page) |
16 July 2009 | Appointment terminated secretary bexair LTD (1 page) |
16 July 2009 | Appointment terminated secretary bexair LTD (1 page) |
16 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
16 July 2009 | Secretary appointed mr ian wardman (1 page) |
16 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Registered office changed on 30/07/05 from: pds (north east) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: pds (north east) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
29 June 2005 | Incorporation (18 pages) |
29 June 2005 | Incorporation (18 pages) |