Luke Lane
Brailsford
Ashbourne
DE6 3BS
Director Name | Walter Stonebank |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farr Holme Darlington County Durham DL3 8QZ |
Secretary Name | Walter Stonebank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farr Holme Darlington County Durham DL3 8QZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
125 at £1 | Elaine Elizabeth Stonebank 6.25% Ordinary |
---|---|
125 at £1 | Walter Stonebank 6.25% Ordinary |
750 at £1 | David Stonebank 37.50% Ordinary |
250 at £1 | David William Bell 12.50% Ordinary |
250 at £1 | Michael James Bell 12.50% Ordinary |
250 at £1 | Nicola Frances Fuller 12.50% Ordinary |
250 at £1 | Vivienne Bell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,826 |
Cash | £90 |
Current Liabilities | £7,916 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 June 2013 | Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Director's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Walter Stonebank on 1 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Director's details changed for Denis Bell on 13 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Walter Stonebank on 13 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Walter Stonebank on 13 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Denis Bell on 13 June 2010 (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 April 2009 | Memorandum and Articles of Association (12 pages) |
27 April 2009 | Memorandum and Articles of Association (12 pages) |
21 April 2009 | Company name changed northumbrian power LIMITED\certificate issued on 22/04/09 (2 pages) |
21 April 2009 | Company name changed northumbrian power LIMITED\certificate issued on 22/04/09 (2 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Director and secretary's change of particulars / walter stonebank / 15/06/2008 (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from allen sykes 5 henson close south church enterprise park bishop auckland co durham DL14 6WA (1 page) |
11 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 September 2008 | Director and secretary's change of particulars / walter stonebank / 15/06/2008 (1 page) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from allen sykes 5 henson close south church enterprise park bishop auckland co durham DL14 6WA (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from venture house aykley heads business centre durham county durham DH1 5TS (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from venture house aykley heads business centre durham county durham DH1 5TS (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Incorporation (13 pages) |
13 June 2007 | Incorporation (13 pages) |