Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0TW
Director Name | Nicola Pinkney |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Close Middleton In Teesdale Barnard Castle Co Durham DL12 0TW |
Secretary Name | Nicola Pinkney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Close Middleton In Teesdale Barnard Castle Co Durham DL12 0TW |
Director Name | Charles Blake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Par Wallsend Tyne And Wear NE28 9NZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Mark Alan Pinkney 50.00% Ordinary |
---|---|
1 at £1 | Nicola Margaret Pinkney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,639 |
Cash | £23,031 |
Current Liabilities | £40,042 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2021 | Notice of final account prior to dissolution (11 pages) |
15 September 2020 | Progress report in a winding up by the court (14 pages) |
5 July 2019 | Progress report in a winding up by the court (15 pages) |
27 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019 (2 pages) |
8 June 2018 | Registered office address changed from Rectory Cottage Town Head Middleton-in-Teesdale Barnard Castle County Durham DL12 0RN to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 June 2018 (2 pages) |
5 June 2018 | Appointment of a liquidator (3 pages) |
17 May 2018 | Order of court to wind up (2 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
24 April 2015 | Appointment of Charles Blake as a director on 6 April 2015 (2 pages) |
24 April 2015 | Appointment of Charles Blake as a director on 6 April 2015 (2 pages) |
24 April 2015 | Appointment of Charles Blake as a director on 6 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Registered office address changed from 53 Pemberton Road Newton Aycliffe County Durham DL5 4RY England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 53 Pemberton Road Newton Aycliffe County Durham DL5 4RY England on 11 October 2013 (1 page) |
10 September 2013 | Registered office address changed from 2 Meadow Close Middleton in Teesdale Barnard Castle Co Durham Dl12 Otw on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 2 Meadow Close Middleton in Teesdale Barnard Castle Co Durham Dl12 Otw on 10 September 2013 (1 page) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
24 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
23 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
23 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
18 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 April 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Incorporation (21 pages) |
25 January 2007 | Incorporation (21 pages) |