Darlington
County Durham
DL3 8BG
Director Name | Mr William Stephenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 February 2014) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Neville Road Darlington County Durham DL3 8NE |
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2006(2 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 February 2014) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mr Alan Richard Neal 50.00% Ordinary |
---|---|
51 at £1 | William Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,269 |
Cash | £21 |
Current Liabilities | £28,771 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Filemark Limited on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2008 | Return made up to 08/05/08; no change of members; amend (4 pages) |
25 June 2008 | Return made up to 08/05/08; no change of members; amend (4 pages) |
12 June 2008 | Return made up to 08/05/07; full list of members; amend (6 pages) |
12 June 2008 | Return made up to 08/05/07; full list of members; amend (6 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 May 2006 | Ad 10/05/06--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Ad 10/05/06--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 May 2006 | Incorporation (14 pages) |
8 May 2006 | Incorporation (14 pages) |