Ferryhill
Co Durham
DL17 8JH
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 January 2019) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Ann Marie Kirkbride Old |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2011) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Horden Hall Farm Horden Co Durham SR8 4TN |
Director Name | Mr Neil Anthony Old |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Horden Hall Farm Horden Co Durham SR8 4TN |
Secretary Name | Ann Marie Kirkbride Old |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2009) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Horden Hall Farm Horden Co Durham SR8 4TN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £5,550 |
Cash | £2,207 |
Current Liabilities | £69,627 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 August 2007 | Delivered on: 1 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £64,800 and all other monies due or to become due. Particulars: 2 st leonards close peterlee. Fixed charge over all rental income and. Outstanding |
---|---|
21 November 2006 | Delivered on: 22 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,000.00 and all other monies due or to become due. Particulars: 1 adrian place peterlee county durham. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
23 December 2005 | Delivered on: 23 December 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: 28 grisedale road peterlee and fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
13 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (19 pages) |
---|---|
11 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (19 pages) |
2 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (11 pages) |
2 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (11 pages) |
11 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (12 pages) |
11 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (12 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (15 pages) |
24 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (15 pages) |
24 January 2012 | Appointment of Mr Neil Old as a director (2 pages) |
24 January 2012 | Termination of appointment of Ann Kirkbride Old as a director (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Secretary's details changed for Filemark Limited on 22 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Termination of appointment of Ann Kirkbride Old as a secretary (1 page) |
12 October 2009 | Appointment of Filemark Limited as a secretary (1 page) |
2 October 2009 | Appointment terminated director neil old (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 September 2005 | Ad 23/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Incorporation (14 pages) |