Ferryhill
County Durham
DL17 8JS
Secretary Name | Gail Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Darlington Road Ferryhill County Durham DL17 8JS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 1 North Road Spennymoor County Durham DL16 6EW |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
2 at £1 | Andrew Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,896 |
Current Liabilities | £3,650 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Andrew Taylor on 16 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Registered office address changed from 57 Darlington Road Ferryhill County Durham DL17 8JS on 21 December 2009 (1 page) |
12 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 16/03/08; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 16/03/07; full list of members
|
29 May 2007 | Registered office changed on 29/05/07 from: 29 darlington road ferryhill county durham DL17 8JP (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (15 pages) |