Wingate
County Durham
TS28 5HP
Secretary Name | Deborah Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 December 2013) |
Role | Company Director |
Correspondence Address | Ballintoy Durham Road Wingate Co Durham TS28 5HP |
Secretary Name | Charles Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Greenwood Close Wheatley Hill Durham DH6 3QU |
Secretary Name | John Dixon Hitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2011) |
Role | Co Secretary |
Correspondence Address | 15 Greenwood Close Wheatley Hill Durham DH6 3QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 67 Saddler Street Durham Co Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
1 at £1 | Mrs Margaret Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £43,715 |
Current Liabilities | £84,082 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
21 November 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
21 November 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 June 2011 | Appointment of Deborah Bell as a secretary (3 pages) |
6 June 2011 | Termination of appointment of John Hitch as a secretary (2 pages) |
6 June 2011 | Appointment of Deborah Bell as a secretary (3 pages) |
6 June 2011 | Termination of appointment of John Hitch as a secretary (2 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 December 2009 | Director's details changed for Mrs Margaret Bell on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Margaret Bell on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Margaret Bell on 2 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 December 2008 | Appointment Terminated Secretary charles forster (1 page) |
18 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
18 December 2008 | Appointment terminated secretary charles forster (1 page) |
18 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
24 April 2008 | Secretary appointed john dixon hitch (1 page) |
24 April 2008 | Secretary appointed john dixon hitch (1 page) |
8 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: ballintoy, durham road wingate co durham TS28 5HP (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: ballintoy, durham road wingate co durham TS28 5HP (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (19 pages) |
2 December 2005 | Incorporation (19 pages) |