Forfar
Angus
DD8 1SG
Scotland
Director Name | Miriam Annie Metcalfe |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 42 Highgate Durham City County Durham DH1 4GA |
Director Name | Brenda Seed |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highgate Durham City County Durham DH1 4GA |
Secretary Name | Miss Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Row Gardens Merthyr Tydfil Mid Glamorgan CF47 8TG Wales |
Secretary Name | Brenda Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highgate Durham City County Durham DH1 4GA |
Secretary Name | Margaret Thrush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2011) |
Role | Retired |
Correspondence Address | 45 Highgate Durham Co Durham DH1 4GA |
Director Name | Geoffrey Robert Thrush |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Highgate Durham Co Durham DH1 4GA |
Secretary Name | Mrs Brenda Seed |
---|---|
Status | Resigned |
Appointed | 31 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 43 Highgate Durham City County Durham DH1 4GA |
Secretary Name | Mr Timothy James Evans |
---|---|
Status | Resigned |
Appointed | 18 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | C/O Eric Southwick & Co Chartered Accountants 51 T Seaham Co Durham SR7 8NS |
Director Name | Mr Andrew John Cook |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Highgate Durham DH1 4GA |
Registered Address | C/O Eric Southwick & Co Chartered Accountants 51 The Avenue Seaham Co Durham SR7 8NS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Deneside |
Built Up Area | Seaham |
Year | 2014 |
---|---|
Net Worth | £7,029 |
Cash | £7,392 |
Current Liabilities | £363 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
24 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
7 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
24 June 2020 | Termination of appointment of Timothy James Evans as a secretary on 31 July 2019 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Andrew John Cook as a director on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr David Ritchie as a director on 31 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from 46 Highgate Durham DH1 4GA England to C/O Eric Southwick & Co Chartered Accountants 51 the Avenue Seaham Co Durham SR7 8NS on 31 July 2019 (1 page) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
22 March 2016 | Appointment of Mr Andrew John Cook as a director on 21 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 45 Highgate Durham DH1 4GA to 46 Highgate Durham DH1 4GA on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Geoffrey Robert Thrush as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Geoffrey Robert Thrush as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Andrew John Cook as a director on 21 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 45 Highgate Durham DH1 4GA to 46 Highgate Durham DH1 4GA on 22 March 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
21 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Appointment of Mr Timothy James Evans as a secretary (2 pages) |
13 January 2014 | Appointment of Mr Timothy James Evans as a secretary (2 pages) |
1 October 2013 | Registered office address changed from 43 Highgate Durham City County Durham DH1 4GA on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Brenda Seed as a secretary (1 page) |
1 October 2013 | Termination of appointment of Brenda Seed as a secretary (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
1 October 2013 | Registered office address changed from 43 Highgate Durham City County Durham DH1 4GA on 1 October 2013 (1 page) |
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 no member list (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 no member list (3 pages) |
25 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 September 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
22 September 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
2 March 2011 | Termination of appointment of Brenda Seed as a director (1 page) |
2 March 2011 | Appointment of Mrs Brenda Seed as a secretary (1 page) |
2 March 2011 | Termination of appointment of Brenda Seed as a director (1 page) |
2 March 2011 | Appointment of Mrs Brenda Seed as a secretary (1 page) |
28 February 2011 | Termination of appointment of Margaret Thrush as a secretary (1 page) |
28 February 2011 | Termination of appointment of Margaret Thrush as a secretary (1 page) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
3 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
2 October 2010 | Director's details changed for Geoffrey Robert Thrush on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Brenda Seed on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Brenda Seed on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Geoffrey Robert Thrush on 21 September 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 October 2009 | Annual return made up to 21/09/09 (2 pages) |
1 October 2009 | Annual return made up to 21/09/09 (2 pages) |
12 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 October 2008 | Annual return made up to 21/09/08 (2 pages) |
1 October 2008 | Annual return made up to 21/09/08 (2 pages) |
18 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Annual return made up to 21/09/07 (4 pages) |
15 October 2007 | Annual return made up to 21/09/07 (4 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 October 2006 | Annual return made up to 21/09/06
|
17 October 2006 | Annual return made up to 21/09/06
|
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Incorporation (14 pages) |
21 September 2005 | Incorporation (14 pages) |