Durham
DH1 1TB
Secretary Name | Mrs Sandra Gibbs |
---|---|
Status | Resigned |
Appointed | 31 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Osbourne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Telephone | 0191 2246760 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Michael Robert Leather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,051 |
Current Liabilities | £2,937 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
21 March 2017 | Director's details changed for Mr Michael Robert Leather on 3 March 2017 (2 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 July 2015 | Director's details changed for Mr Michael Robert Leather on 12 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Sandra Gibbs as a secretary (1 page) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Termination of appointment of Osbourne Secretaries Limited as a secretary (1 page) |
18 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Termination of appointment of Osbourne Secretaries Limited as a secretary (1 page) |
17 June 2010 | Appointment of Mrs Sandra Gibbs as a secretary (1 page) |
12 May 2010 | Resolutions
|
7 May 2010 | Re-registration of Memorandum and Articles (9 pages) |
7 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 May 2010 | Re-registration from a private limited company to a private unlimited company (3 pages) |
7 May 2010 | (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
20 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 July 2007 | Location of debenture register (1 page) |
3 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: sintons the cube arngrove court newcastle upon tyne tyne & wear NE4 6DB (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
28 April 2006 | Incorporation (16 pages) |