Darlington
County Durham
DL1 5SN
Secretary Name | Andrew Overs Dowsett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 44 Broadlands Cleadon Tyne And Wear SR6 7RD |
Director Name | Mr Andrew Overs Dowsett |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Darlington County Durham DL1 5SN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | First Floor North Point House Faverdale North Darlington Co. Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
95 at £1 | Dr Angus Oldfield Dowsett 95.00% Ordinary |
---|---|
5 at £1 | Andrew Dowsett 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,254 |
Cash | £1,297 |
Current Liabilities | £23,366 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 richmond court jarrow t/no. TY288050 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details. Outstanding |
---|
11 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
27 May 2020 | Director's details changed for Mr Andrew Overs Dowsett on 16 May 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Andrew Dowsett on 20 February 2020 (2 pages) |
2 March 2020 | Change of details for Dr Angus Oldfield Dowsett as a person with significant control on 20 February 2020 (2 pages) |
2 March 2020 | Secretary's details changed for Andrew Dowsett on 20 February 2020 (1 page) |
2 March 2020 | Director's details changed for Mr Angus Oldfield Dowsett on 20 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Andrew Overs Dowsett on 20 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Angus Oldfield Dowsett on 20 February 2020 (2 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Mr Andrew Dowsett on 15 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Andrew Dowsett on 15 May 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Andrew Dowsett on 15 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Andrew Dowsett on 15 May 2015 (1 page) |
18 May 2015 | Director's details changed for Dr Angus Oldfield Dowsett on 17 February 2015 (2 pages) |
18 May 2015 | Director's details changed for Dr Angus Oldfield Dowsett on 17 February 2015 (2 pages) |
9 March 2015 | Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages) |
24 February 2015 | Registered office address changed from 28 Broadlands Moor Lane Cleadon Tyne and Wear SR6 7RD to 7 Victoria Road Darlington Co. Durham DL1 5SN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 28 Broadlands Moor Lane Cleadon Tyne and Wear SR6 7RD to 7 Victoria Road Darlington Co. Durham DL1 5SN on 24 February 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mr Andrew Dowsett as a director (2 pages) |
17 May 2012 | Appointment of Mr Andrew Dowsett as a director (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
30 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
20 January 2009 | Secretary appointed andrew dowsett (2 pages) |
20 January 2009 | Director appointed dr angus oldfield dowsett (2 pages) |
20 January 2009 | Secretary appointed andrew dowsett (2 pages) |
20 January 2009 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 January 2009 | Director appointed dr angus oldfield dowsett (2 pages) |
20 January 2009 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 28 broadlands, cleadon tyne & wear cleadon tyne & wear SR6 7RD (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 28 broadlands, cleadon tyne & wear cleadon tyne & wear SR6 7RD (1 page) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Incorporation (13 pages) |