Consett
Co Durham
DH8 6DE
Secretary Name | Nichola Ann Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Balmoral Grove Consett Co Durham DH8 6DE |
Registered Address | 49 Duke Street Darlington Co. Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Darren Gettings 99.01% Ordinary |
---|---|
1 at £1 | Nichola Ellis 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,287 |
Cash | £1,813 |
Current Liabilities | £52,089 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 2009 | Delivered on: 7 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (11 pages) |
14 August 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (11 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (11 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (11 pages) |
25 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 July 2016 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 8 July 2016 (2 pages) |
7 July 2016 | Statement of affairs with form 4.19 (7 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Statement of affairs with form 4.19 (7 pages) |
25 April 2016 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate, Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate, Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Director's details changed for Darren Gettings on 27 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Darren Gettings on 27 September 2010 (2 pages) |
30 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Statement of company's objects (2 pages) |
25 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
20 November 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
20 November 2007 | Company name changed dg's discount sports LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
20 November 2007 | Company name changed dg's discount sports LIMITED\certificate issued on 20/11/07 (2 pages) |
27 September 2007 | Incorporation (13 pages) |
27 September 2007 | Incorporation (13 pages) |