Chester Le Street
County Durham
DH2 3UD
Director Name | Mr Mark David Burdon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 39 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Mr Philip Hebron |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 St. Marys Avenue Harton, South Shields Tyne And Wear NE34 6AG |
Secretary Name | Kathleen Hebron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 St Mary's Avenue Harton, South Shields Tyne And Wear NE34 6AG |
Registered Address | Whickham Pharmacy Rectory Lane Whickham Newcastle Upon Tyne NE16 4PD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Md & Ag Burdon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
13 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
---|---|
12 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 January 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
12 January 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 October 2014 | Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages) |
1 October 2014 | Termination of appointment of Kathleen Hebron as a secretary on 1 May 2014 (1 page) |
1 October 2014 | Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Kathleen Hebron as a secretary on 1 May 2014 (1 page) |
1 October 2014 | Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page) |
1 October 2014 | Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages) |
1 October 2014 | Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page) |
1 October 2014 | Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages) |
1 October 2014 | Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page) |
1 October 2014 | Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages) |
1 October 2014 | Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
1 October 2014 | Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages) |
1 October 2014 | Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
1 October 2014 | Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Registration of charge 056241520001 (26 pages) |
22 May 2014 | Registration of charge 056241520001 (26 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 October 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
23 October 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 November 2009 | Director's details changed for Philip Hebron on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Philip Hebron on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip Hebron on 1 October 2009 (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 November 2008 | Director's change of particulars / philip hebron / 24/11/2008 (1 page) |
24 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / philip hebron / 24/11/2008 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
15 November 2005 | Incorporation (12 pages) |
15 November 2005 | Incorporation (12 pages) |