Shincliffe
Durham
DH1 2TQ
Director Name | Carol Villiers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Southend Avenue Darlington County Durham DL3 7HW |
Secretary Name | Ms Joanna Stobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Old Saw Mill Shincliffe Durham DH1 2TQ |
Director Name | Alexandra Edwards |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Beckwith Road Sunderland SR3 3NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
4 at £1 | Alexandra Edwards 33.33% Ordinary |
---|---|
4 at £1 | Carol Villiers 33.33% Ordinary |
4 at £1 | Joanna Stobbs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,761 |
Current Liabilities | £1,489,670 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Termination of appointment of Alexandra Edwards as a director on 27 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Alexandra Edwards as a director (1 page) |
27 November 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
27 November 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
18 October 2010 | Director's details changed for Alexandra Edwards on 15 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Carol Villiers on 15 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Joanna Stobbs on 15 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Carol Villiers on 15 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Joanna Stobbs on 15 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Alexandra Edwards on 15 August 2010 (2 pages) |
11 June 2010 | Notice of appointment of receiver or manager (2 pages) |
11 June 2010 | Notice of appointment of receiver or manager (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Alexandra Edwards on 15 August 2009 (2 pages) |
20 October 2009 | Director's details changed for Alexandra Edwards on 15 August 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
2 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 30/11/2007 to 28/02/2007 (1 page) |
30 September 2008 | Accounting reference date shortened from 30/11/2007 to 28/02/2007 (1 page) |
11 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
11 September 2008 | Director and secretary's change of particulars / joanna stobbs / 01/08/2008 (1 page) |
11 September 2008 | Director and Secretary's Change of Particulars / joanna stobbs / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 2 the old saw mill, now: the old saw mill (1 page) |
11 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
9 June 2008 | Amended accounts made up to 30 November 2006 (2 pages) |
9 June 2008 | Amended accounts made up to 30 November 2006 (2 pages) |
5 June 2008 | Accounting reference date shortened from 31/08/2007 to 30/11/2006 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/08/2007 to 30/11/2006 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
5 June 2008 | Accounts made up to 30 November 2006 (2 pages) |
18 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Ad 15/08/06--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
13 September 2006 | Ad 15/08/06--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed;new director appointed (2 pages) |
1 September 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Incorporation (9 pages) |
15 August 2006 | Incorporation (9 pages) |