The Moorlands Sherburn Road
Durham
DH1 2JW
Director Name | Mr Jamie Stuart Welch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 September 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Cotswold Front Street Sherburn Durham DH6 2HU |
Secretary Name | Mr Jamie Stuart Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold Front Street Sherburn Durham County Durham DH6 1HU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | jamiesroofing.co.uk |
---|---|
Telephone | 0845 1365623 |
Telephone region | Unknown |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | Cresswell Welch 50.00% Ordinary |
---|---|
1 at £1 | Jamie Welch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,048 |
Cash | £3,057 |
Current Liabilities | £34,721 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (11 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (11 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
21 August 2016 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016 (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Resolutions
|
26 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
26 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Jamie Welch on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Jamie Welch on 11 August 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Cresswell Welch on 31 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Jamie Welch on 31 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Jamie Welch on 31 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Jamie Welch on 31 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Cresswell Welch on 31 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Jamie Welch on 31 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 August 2007 | Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 August 2007 | Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Incorporation (13 pages) |
31 July 2007 | Incorporation (13 pages) |