Langley Moor
County Durham
DH7 8XX
Director Name | Robert Edward Suddes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Farm Cornsay County Durham DH7 9EL |
Secretary Name | Tracey Oyston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angus Square Langley Moor County Durham DH7 8XX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£264,821 |
Cash | £114 |
Current Liabilities | £829,647 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 December 2019 | Liquidators' statement of receipts and payments to 4 November 2019 (13 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 4 November 2018 (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 4 November 2017 (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (11 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (11 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (24 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 4 November 2015 (24 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 4 November 2015 (24 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (24 pages) |
19 November 2014 | Statement of affairs with form 4.19 (6 pages) |
19 November 2014 | Statement of affairs with form 4.19 (6 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
18 November 2014 | Resolutions
|
16 October 2014 | Registered office address changed from South Farm South Farm Cornsay County Durham DH7 9EL to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from South Farm South Farm Cornsay County Durham DH7 9EL to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2014 (2 pages) |
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD England on 16 October 2013 (1 page) |
6 August 2013 | Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 9 January 2011 (14 pages) |
10 February 2011 | Annual return made up to 9 January 2011 (14 pages) |
10 February 2011 | Annual return made up to 9 January 2011 (14 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 09/01/09; no change of members (4 pages) |
22 January 2009 | Return made up to 09/01/09; no change of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 March 2008 | Return made up to 09/01/08; change of members
|
31 March 2008 | Return made up to 09/01/08; change of members
|
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 09/01/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 May 2007 | Return made up to 09/01/07; full list of members (7 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
9 January 2006 | Incorporation (16 pages) |
9 January 2006 | Incorporation (16 pages) |