Gilesgate Moor
Durham
DH1 2HX
Director Name | Linda Lucy Douglas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 October 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
Secretary Name | Linda Lucy Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 October 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 29 Sharp Crescent Gilesgate Durham County Durham DH1 1PE |
Director Name | James Glendenning Douglas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | Hurworth Bryan Farm Wingate Road Trimdon Station County Durham TS29 6AR |
Secretary Name | James Glendenning Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | Hurworth Bryan Farm Wingate Road Trimdon Station County Durham TS29 6AR |
Director Name | Paul Moore |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
Director Name | Mr James Glendenning Douglas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
Director Name | Mr Michael Roger Douglas |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
Director Name | Mr Martin Ian Allison |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2013 |
---|---|
Net Worth | £74,508 |
Cash | £40,041 |
Current Liabilities | £53,631 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Termination of appointment of Martin Ian Allison as a director on 4 January 2016 (1 page) |
18 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Martin Ian Allison as a director on 4 January 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Termination of appointment of Michael Douglas as a director (1 page) |
4 June 2014 | Termination of appointment of Paul Moore as a director (1 page) |
4 June 2014 | Termination of appointment of Paul Moore as a director (1 page) |
4 June 2014 | Termination of appointment of Michael Douglas as a director (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Director's details changed for Paul Moore on 10 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Linda Lucy Douglas on 10 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Roger Douglas on 10 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Director's details changed for Linda Lucy Douglas on 10 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Paul Moore on 10 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Roger Douglas on 10 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Appointment of Mr Martin Ian Allison as a director (2 pages) |
28 November 2012 | Appointment of Mr Martin Ian Allison as a director (2 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Appointment of Mr Michael Roger Douglas as a director (2 pages) |
16 January 2012 | Appointment of Mr Michael Roger Douglas as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Termination of appointment of James Douglas as a director (1 page) |
8 December 2011 | Termination of appointment of James Douglas as a director (1 page) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Appointment of Mr James Glendenning Douglas as a director (2 pages) |
2 November 2010 | Appointment of Mr James Glendenning Douglas as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2010 | Director's details changed for Roger Douglas on 10 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Lucy Douglas on 10 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Paul Moore on 10 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Paul Moore on 10 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Lucy Douglas on 10 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Roger Douglas on 10 January 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
19 October 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
22 August 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (9 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (9 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |