Consett
County Durham
DH8 5FE
Director Name | Mr Darren Glenn Taylor |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 15 November 2016) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 78 Fenwick Way Consett County Durham DH8 5FE |
Director Name | Mr Paul Glenn Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Chequers Consett County Durham DH8 7EQ |
Director Name | Mr Robert James Taylor |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2015) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 78 Fenwick Way Consett County Durham DH8 5FE |
Registered Address | 78 Fenwick Way Consett County Durham DH8 5FE |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett South |
Built Up Area | Consett |
100 at £0.01 | Darren Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,570 |
Current Liabilities | £29,788 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page) |
7 October 2015 | Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page) |
7 October 2015 | Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page) |
14 July 2015 | Registered office address changed from 3 the Chequers Consett County Durham DH8 7EQ to Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 3 the Chequers Consett County Durham DH8 7EQ to Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY on 14 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 October 2014 | Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages) |
26 October 2014 | Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages) |
26 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE to 3 the Chequers Consett County Durham DH8 7EQ on 26 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page) |
26 October 2014 | Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages) |
26 October 2014 | Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page) |
26 October 2014 | Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE to 3 the Chequers Consett County Durham DH8 7EQ on 26 October 2014 (1 page) |
26 October 2014 | Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages) |
26 October 2014 | Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages) |
26 October 2014 | Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page) |
26 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2012 | Secretary's details changed for Rebecca Taylor on 30 September 2012 (2 pages) |
30 September 2012 | Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE United Kingdom on 30 September 2012 (1 page) |
30 September 2012 | Registered office address changed from Glendale, Innerhaugh Haydon Bridge Northumberland NE47 6EY on 30 September 2012 (1 page) |
30 September 2012 | Director's details changed for Paul Taylor on 30 September 2012 (2 pages) |
30 September 2012 | Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE United Kingdom on 30 September 2012 (1 page) |
30 September 2012 | Secretary's details changed for Rebecca Taylor on 30 September 2012 (2 pages) |
30 September 2012 | Registered office address changed from Glendale, Innerhaugh Haydon Bridge Northumberland NE47 6EY on 30 September 2012 (1 page) |
30 September 2012 | Director's details changed for Paul Taylor on 30 September 2012 (2 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Director's details changed for Paul Taylor on 27 September 2010 (2 pages) |
14 November 2010 | Director's details changed for Paul Taylor on 27 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2005 | Incorporation (12 pages) |
29 September 2005 | Incorporation (12 pages) |