Thornley
Durham
DH6 3BN
Secretary Name | Julie Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Building Maintenance |
Correspondence Address | The Oaks Dunelm Stables Thornley Durham DH6 3BN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.checkedandvetted.com/ |
---|
Registered Address | The Oaks Dunelm Stables Thornley Durham DH6 3BN |
---|
Year | 2013 |
---|---|
Net Worth | £1,929 |
Cash | £462 |
Current Liabilities | £3,765 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Registered office address changed from 1 Kirkwall Close Sunderland SR5 3DL to The Oaks Dunelm Stables Thornley Durham DH6 3BN on 21 March 2019 (1 page) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
15 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Director's details changed for David Brown on 1 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Secretary's details changed for Julie Brown on 1 April 2015 (1 page) |
25 May 2015 | Secretary's details changed for Julie Brown on 1 April 2015 (1 page) |
25 May 2015 | Secretary's details changed for Julie Brown on 1 April 2015 (1 page) |
25 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for David Brown on 1 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for David Brown on 1 April 2015 (2 pages) |
29 March 2015 | Registered office address changed from 9 Shannon Close, Castletown Sunderland Tyne & Wear SR5 3DJ to 1 Kirkwall Close Sunderland SR5 3DL on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from 9 Shannon Close, Castletown Sunderland Tyne & Wear SR5 3DJ to 1 Kirkwall Close Sunderland SR5 3DL on 29 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2010 | Director's details changed for David Brown on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Brown on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for David Brown on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
2 May 2007 | Incorporation (14 pages) |
2 May 2007 | Incorporation (14 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |