Durham
DH1 1TW
Director Name | Mr Derek Calvert Haggerstone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(1 week, 6 days after company formation) |
Appointment Duration | 12 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Glynis Haggerstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Derek Haggerston 50.00% Ordinary |
---|---|
100 at £1 | Glynis Haggerston 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £73,418 |
Cash | £72,503 |
Current Liabilities | £39,003 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
9 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
2 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Glynis Haggerstone as a secretary on 31 August 2018 (1 page) |
8 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page) |
15 December 2009 | Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page) |
15 December 2009 | Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
6 March 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the cottage 4 rosemead avenue willingtow durham DL15 0AX (1 page) |
6 March 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the cottage 4 rosemead avenue willingtow durham DL15 0AX (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
5 December 2007 | Incorporation (13 pages) |
5 December 2007 | Incorporation (13 pages) |