South Stanley
Stanley
County Durham
DH9 7NE
Secretary Name | Mrs Deborah Anne Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ryton Crescent Shield Row Stanley County Durham DH9 0HF |
Telephone | 01207 501555 |
---|---|
Telephone region | Consett |
Registered Address | Office 6 Consett Business Park Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2012 |
---|---|
Net Worth | -£2,782 |
Cash | £8,382 |
Current Liabilities | £49,157 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Change of details for Mr Andrea Egger as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 March 2011 | Termination of appointment of Deborah Hawley as a secretary (1 page) |
17 March 2011 | Termination of appointment of Deborah Hawley as a secretary (1 page) |
27 January 2011 | Registered office address changed from C/O Pinehurst 6 Weardale Terrace Stanley County Durham DH9 7TX United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O Pinehurst 6 Weardale Terrace Stanley County Durham DH9 7TX United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Registered office address changed from Office 27 Derwentside Business Centre Consett Business Park Consett DH8 6BP on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Office 27 Derwentside Business Centre Consett Business Park Consett DH8 6BP on 24 September 2010 (1 page) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
12 April 2007 | Auditor's resignation (1 page) |
12 April 2007 | Auditor's resignation (1 page) |
18 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
18 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 November 2006 | Incorporation (17 pages) |
1 November 2006 | Incorporation (17 pages) |