Richmond
North Yorkshire
DL10 7AL
Secretary Name | Mr Julian Brook Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linden Close Richmond North Yorkshire DL10 7AL |
Director Name | Mr Jason Daryl D'Silva |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Imperial Centre Grange Road Darlington County Durham DL1 5NQ |
Director Name | Mrs Patricia Dodsworth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(11 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 22 August 2017) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Imperial Centre Grange Road Darlington County Durham DL1 5NQ |
Telephone | 01325 467437 |
---|---|
Telephone region | Darlington |
Registered Address | The Imperial Centre Grange Road Darlington County Durham DL1 5NQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
95 at £1 | Claire Watson 93.14% Ordinary |
---|---|
5 at £1 | Jason D'silva 4.90% Ordinary |
1 at £1 | Claire Watson 0.98% Ordinary B |
1 at £1 | Jason D'silva 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £800,881 |
Cash | £285,322 |
Current Liabilities | £1,547,165 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 November 2012 | Delivered on: 29 November 2012 Satisfied on: 24 October 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2005 | Delivered on: 17 November 2005 Satisfied on: 24 October 2013 Persons entitled: Arbuthnot Commercial Finance Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | Voluntary strike-off action has been suspended (1 page) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (1 page) |
24 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
13 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
6 November 2018 | Satisfaction of charge 055665650003 in full (1 page) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
22 August 2017 | Termination of appointment of Patricia Dodsworth as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jason Daryl D'silva as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jason Daryl D'silva as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Patricia Dodsworth as a director on 22 August 2017 (1 page) |
10 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
10 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
6 January 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
6 January 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
24 November 2016 | Second filing of the annual return made up to 1 March 2016 (22 pages) |
24 November 2016 | Second filing of the annual return made up to 1 March 2016 (22 pages) |
9 November 2016 | Second filing of the annual return made up to 16 September 2015 (22 pages) |
9 November 2016 | Second filing of the annual return made up to 16 September 2015 (22 pages) |
3 November 2016 | Appointment of Mrs Patricia Dodsworth as a director on 24 October 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Patricia Dodsworth as a director on 24 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Julian Watson as a secretary on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Julian Watson as a secretary on 30 September 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2016-11-09
|
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2016-11-09
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 December 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 February 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 18 October 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 October 2013
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
25 October 2013 | Registration of charge 055665650003 (14 pages) |
25 October 2013 | Registration of charge 055665650003 (14 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (4 pages) |
16 October 2013 | Director's details changed for Miss Claire Emma Watson on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Miss Claire Emma Watson on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Appointment of Mr Jason D'silva as a director (2 pages) |
25 July 2013 | Appointment of Mr Jason D'silva as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from , Suite 2 the Imperial Centre, Grange Road, Darlington, DL1 5NQ on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from , Suite 2 the Imperial Centre, Grange Road, Darlington, DL1 5NQ on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 2 the Imperial Centre Grange Road Darlington DL1 5NQ on 13 July 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages) |
20 January 2012 | Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages) |
20 January 2012 | Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages) |
20 January 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 December 2010 | Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages) |
31 December 2010 | Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages) |
31 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages) |
31 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2009 | Director's details changed for Miss Claire Emma Hunt on 30 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Julian Watson on 30 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Julian Watson on 30 September 2009 (1 page) |
28 October 2009 | Director's details changed for Miss Claire Emma Hunt on 30 September 2009 (1 page) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 December 2008 | Return made up to 17/11/08; full list of members (8 pages) |
21 December 2008 | Return made up to 17/11/08; full list of members (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 September 2008 | Return made up to 16/09/07; full list of members
|
24 September 2008 | Return made up to 16/09/07; full list of members
|
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 December 2006 | Return made up to 16/09/06; full list of members
|
11 December 2006 | Return made up to 16/09/06; full list of members
|
17 November 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2005 | Particulars of mortgage/charge (8 pages) |
16 September 2005 | Incorporation (18 pages) |
16 September 2005 | Incorporation (18 pages) |