Haughton Village
Darlington
Co Durham
DL1 2GB
Secretary Name | Carl Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2009) |
Role | Accountant |
Country of Residence | County Durham |
Correspondence Address | 5 Thursby Close School Aycliffe Newton Aycliffe Durham DL5 6TE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Bc Byrne Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 164-168 Cricklewood Broadway Cricklewood London NW2 3ED |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,604 |
Cash | £7,019 |
Current Liabilities | £74,059 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
28 October 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 October 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (17 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (17 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 24 March 2015 (18 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (18 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (18 pages) |
1 April 2014 | Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages) |
31 March 2014 | Appointment of a voluntary liquidator (1 page) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement of affairs with form 4.19 (7 pages) |
31 March 2014 | Statement of affairs with form 4.19 (7 pages) |
31 March 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 23 January 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 23 January 2009
|
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Director's change of particulars / david robinson / 16/01/2009 (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 6 raymers court haughton village darlington DL1 2GB (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 6 raymers court haughton village darlington DL1 2GB (1 page) |
1 February 2009 | Director's change of particulars / david robinson / 16/01/2009 (1 page) |
23 January 2009 | Appointment terminated secretary carl williams (1 page) |
23 January 2009 | Appointment terminated secretary carl williams (1 page) |
23 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
18 March 2008 | Return made up to 03/01/08; full list of members (6 pages) |
18 March 2008 | Return made up to 03/01/08; full list of members (6 pages) |
3 March 2008 | Secretary appointed carl williams (2 pages) |
3 March 2008 | Secretary appointed carl williams (2 pages) |
25 February 2008 | Appointment terminated secretary bc byrne secretarial LTD (1 page) |
25 February 2008 | Appointment terminated secretary bc byrne secretarial LTD (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Incorporation (13 pages) |
3 January 2006 | Incorporation (13 pages) |