I Richards Yard
Crook
County Durham
DL15 9DW
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | Claire Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2009) |
Role | Company Director |
Correspondence Address | 12 Weavers Court Crook County Durham DL15 8JY |
Registered Address | 10 Weavers Croft Crook Co Durham DL15 8JY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Year | 2010 |
---|---|
Net Worth | -£4,113,483 |
Cash | £88 |
Current Liabilities | £657,062 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 30 August 2016 (overdue) |
---|
2 April 2015 | Receiver's abstract of receipts and payments to 5 February 2013 (2 pages) |
---|---|
2 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
2 April 2015 | Receiver's abstract of receipts and payments to 5 February 2013 (2 pages) |
2 April 2015 | Receiver's abstract of receipts and payments to 5 February 2013 (2 pages) |
2 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2012 | Notice of appointment of receiver or manager (3 pages) |
17 February 2012 | Notice of appointment of receiver or manager (3 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 August 2009 | Appointment terminated secretary claire simpson (1 page) |
14 August 2009 | Appointment terminated secretary claire simpson (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
9 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
6 February 2009 | Return made up to 16/08/07; full list of members (4 pages) |
6 February 2009 | Return made up to 16/08/07; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
26 June 2008 | Appointment terminated secretary david lines (1 page) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Ad 03/01/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages) |
26 June 2008 | Ad 03/01/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages) |
26 June 2008 | Appointment terminated secretary david lines (1 page) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 March 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
3 March 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
3 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
27 March 2006 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: c/o inspire accountants, 20 kingsway house, kingsway team valley, gateshead, tyne & wear NE11 0HW (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: c/o inspire accountants, 20 kingsway house, kingsway team valley, gateshead, tyne & wear NE11 0HW (1 page) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Incorporation (16 pages) |
16 August 2005 | Incorporation (16 pages) |