Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary Name | David Albert Nairn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 November 2016) |
Role | Accountant |
Correspondence Address | Rowlands House Portobello Road Birtley County Durham DH3 2RY |
Director Name | Robyn Linna Brannigan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY |
Director Name | Mr Eric Brannigan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gray House 2 Gray Road Sunderland SR2 8JB |
Director Name | Eileen Madden |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
2 at £1 | David Nairn 25.00% Ordinary |
---|---|
2 at £1 | Hazel Furness 25.00% Ordinary |
2 at £1 | Rebecca Hynd 25.00% Ordinary |
2 at £1 | Robyn Linna Brannigan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £470 |
Current Liabilities | £268 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Director's details changed for Mr David Albert Nairn on 28 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr David Albert Nairn on 28 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Robyn Linna Brannigan on 28 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Robyn Linna Brannigan on 28 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Termination of appointment of Eileen Madden as a director (1 page) |
19 October 2010 | Termination of appointment of Eileen Madden as a director (1 page) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Robyn Linna Brannigan on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Robyn Linna Brannigan on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for David Albert Nairn on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Eileen Madden on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for David Albert Nairn on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Eileen Madden on 18 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Director and secretary's change of particulars / david nairn / 01/05/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / david nairn / 01/05/2009 (1 page) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Director and secretary's change of particulars / david nairn / 30/04/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / david nairn / 30/04/2008 (1 page) |
23 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Ad 07/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 July 2006 | Ad 07/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
18 May 2006 | Incorporation (9 pages) |
18 May 2006 | Incorporation (9 pages) |