Wolsingham
Bishop Auckland
County Durham
DL13 3DP
Secretary Name | Carol Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Leyburn Close Ouston County Durham DH2 1TD |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Martin David Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,801 |
Cash | £235 |
Current Liabilities | £74,642 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 October 2012 | Registered office address changed from Within Dobbies Garden World Durham Road Birtley Co Durham DH3 2QP on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from within Dobbies Garden World Durham Road Birtley Co Durham DH3 2QP on 23 October 2012 (2 pages) |
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Martin David Ritchie on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Martin David Ritchie on 22 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / martin ritchie / 01/02/2008 (1 page) |
16 October 2008 | Director's Change of Particulars / martin ritchie / 01/02/2008 / HouseName/Number was: , now: 15; Street was: high gables holywood, now: leazes lane; Post Code was: DL13 3HE, now: DL13 3DP; Occupation was: proposed director, now: director (1 page) |
16 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: high gables, holywood woolsingham co. Durham DH13 3HE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: high gables, holywood woolsingham co. Durham DH13 3HE (1 page) |
22 September 2006 | Incorporation (13 pages) |
22 September 2006 | Incorporation (13 pages) |