Darlington
County Durham
DL2 2LZ
Secretary Name | Mrs Miroslava Houston |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Acres Farmhouse Walworth Darlington County Durham DL2 2LZ |
Director Name | Mrs Miroslava Houston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Sleningford Park North Stainley Ripon North Yorkshire HG4 3JA |
Secretary Name | Mr David Philip Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | Christopher Davies |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Richmond House Melmerby Ripon S Yorks HG4 5HW |
Director Name | Antonia Lowry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Richmond House Melmerby Ripon S Yorks HG4 5HW |
Secretary Name | Antonia Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Richmond House Melmerby Ripon S Yorks HG4 5HW |
Registered Address | Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | 7 other UK companies use this postal address |
4 at £1 | Steven Peter Houston & Miroslova Houston 50.00% Ordinary |
---|---|
1 at £1 | Miroslova Houston 12.50% Ordinary A |
1 at £1 | Miroslova Houston 12.50% Ordinary B |
1 at £1 | Peter Steven Houston 12.50% Ordinary C |
1 at £1 | Steven Peter Houston 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £6,448 |
Current Liabilities | £28,921 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
27 September 2017 | Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 February 2016 | Director's details changed for Mr Steven Peter Houston on 1 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Mrs Miroslava Houston on 1 February 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 October 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 March 2011 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshirebd9 4Dl on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshirebd9 4Dl on 9 March 2011 (1 page) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Ad 15/02/06--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (24 pages) |