Hurworth Place
Darlington
County Durham
DL2 2BN
Director Name | Wayne David Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Hurworth Grange Hurworth Road Hurworth Place Darlington County Durham DL2 2BN |
Director Name | William Mark Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mayfield Crescent Eaglescliffe Stockton On Tees TS16 0NH |
Director Name | Lisa Jayne Pitelen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 19 Cheltenham Avenue Thornaby Stockton On Tees TS17 7HX |
Secretary Name | Lisa Jayne Pitelen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cheltenham Avenue Thornaby Stockton On Tees TS17 7HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hurworth Grange Hurworth Road Hurworth Place Darlington County Durham DL2 2BN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
50 at £1 | Harjinder Singh 50.00% Ordinary |
---|---|
50 at £1 | Wayne David Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £254,965 |
Gross Profit | £59,754 |
Net Worth | £102,194 |
Cash | £15,555 |
Current Liabilities | £85,587 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Wayne David Brown on 25 November 2015 (2 pages) |
6 January 2016 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Wayne David Brown on 25 November 2015 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Harjinder Singh on 21 June 2014 (2 pages) |
6 January 2015 | Director's details changed for Harjinder Singh on 21 June 2014 (2 pages) |
6 January 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 October 2013 | Registered office address changed from Grooms Cottage, Hurworth Road Neasham Darlington DL2 1PE on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from , Grooms Cottage, Hurworth Road, Neasham, Darlington, DL2 1PE on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Grooms Cottage, Hurworth Road Neasham Darlington DL2 1PE on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from , Grooms Cottage, Hurworth Road, Neasham, Darlington, DL2 1PE on 4 October 2013 (1 page) |
28 June 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 June 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 March 2011 | Director's details changed for William Mark Hunter on 18 September 2010 (2 pages) |
22 March 2011 | Director's details changed for Wayne David Brown on 18 September 2010 (2 pages) |
22 March 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 March 2011 | Director's details changed for William Mark Hunter on 18 September 2010 (2 pages) |
22 March 2011 | Director's details changed for Wayne David Brown on 18 September 2010 (2 pages) |
22 March 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Termination of appointment of William Hunter as a director (2 pages) |
27 October 2010 | Termination of appointment of William Hunter as a director (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Return made up to 18/09/08; full list of members (4 pages) |
15 May 2009 | Return made up to 18/09/08; full list of members (4 pages) |
3 October 2008 | Appointment terminated director and secretary lisa pitelen (1 page) |
3 October 2008 | Appointment terminated director and secretary lisa pitelen (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 November 2007 | Return made up to 18/09/07; full list of members (8 pages) |
9 November 2007 | Return made up to 18/09/07; full list of members (8 pages) |
18 September 2006 | Incorporation (19 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (19 pages) |