Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
75 at £1 | Eugene Bruno Mccoy 75.00% Ordinary |
---|---|
25 at £1 | Joanne Mccoy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £63 |
Current Liabilities | £19,404 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
31 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 October 2022 | Liquidators' statement of receipts and payments to 5 September 2022 (17 pages) |
19 October 2021 | Liquidators' statement of receipts and payments to 5 September 2021 (17 pages) |
13 November 2020 | Liquidators' statement of receipts and payments to 5 September 2020 (17 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 5 September 2019 (16 pages) |
26 October 2018 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 26 October 2018 (2 pages) |
16 October 2018 | Appointment of a voluntary liquidator (3 pages) |
27 September 2018 | Statement of affairs (9 pages) |
27 September 2018 | Resolutions
|
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 20 February 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 20 February 2011
|
6 April 2011 | Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Director's details changed for Eugene Bruno Mccoy on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Eugene Bruno Mccoy on 19 November 2009 (2 pages) |
26 October 2009 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Director's change of particulars / eugene mccoy / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / eugene mccoy / 27/05/2009 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
4 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (14 pages) |
29 September 2006 | Incorporation (14 pages) |