Darlington
County Durham
DL3 9NT
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 |
1 at £1 | Lee Royston Cloke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£894 |
Current Liabilities | £13,180 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-24
|
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-24
|
23 March 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages) |
1 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages) |
30 March 2011 | Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages) |
30 March 2011 | Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Director's details changed for Mr Lee Royston Cloke on 30 September 2010 (2 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Director's details changed for Mr Lee Royston Cloke on 30 September 2010 (2 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Director's change of particulars / lee cloke / 28/01/2009 (2 pages) |
30 June 2009 | Director's Change of Particulars / lee cloke / 28/01/2009 / Title was: , now: mr; HouseName/Number was: 21, now: 29; Street was: bensham road, now: woodlands terrace; Post Code was: DL1 3DF, now: DL3 9NT (2 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Director's change of particulars / lee cloke / 28/02/2008 (2 pages) |
10 March 2008 | Director's Change of Particulars / lee cloke / 28/02/2008 / Middle Name/s was: , now: royston; HouseName/Number was: , now: 21; Street was: 21 bensham road, now: bensham road; Country was: , now: england (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Registered office changed on 07/09/05 from: cloke installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: cloke installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 September 2005 | Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | Incorporation (18 pages) |
30 August 2005 | Incorporation (18 pages) |