Peterlee
County Durham
SR8 2NH
Director Name | Mr Mark Bowden Harburn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | 23 Condercum Green Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LF |
Secretary Name | Mrs Jeanette Quinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lorimers Close Peterlee County Durham SR8 2NH |
Director Name | Miss Jeanette Quinney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2012) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 30 Lorimers Close Peterlee County Durham SR8 2NH |
Director Name | Mr Stephen Worthy |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tennyson Avenue Hartlepool TS25 5NU |
Website | computerfirst.org |
---|---|
Telephone | 0191 5878168 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 21 Novus Business Centre Judson Road Peterlee SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mark Harburn 50.00% Ordinary |
---|---|
51 at £1 | Neil Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,376 |
Cash | £507 |
Current Liabilities | £40,486 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
|
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
|
5 September 2012 | Appointment of Mr Neil Dixon as a director on 24 August 2012 (2 pages) |
5 September 2012 | Appointment of Mr Neil Dixon as a director on 24 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Jeanette Quinney as a director on 24 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012 (1 page) |
5 September 2012 | Appointment of Stephen Worthy as a director on 24 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Jeanette Quinney as a director on 24 August 2012 (1 page) |
5 September 2012 | Appointment of Stephen Worthy as a director on 24 August 2012 (2 pages) |
9 July 2012 | Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Registered office address changed from Unit 5 Norus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Unit 5 Norus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Director's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page) |
1 June 2009 | Director appointed jeanette quinney (2 pages) |
1 June 2009 | Director appointed jeanette quinney (2 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Director's change of particulars / mark harburn / 30/05/2008 (2 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / mark harburn / 30/05/2008 (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 brecongill close hartlepool TS24 8PH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 brecongill close hartlepool TS24 8PH (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
4 March 2008 | Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 January 2008 | Incorporation (10 pages) |
9 January 2008 | Incorporation (10 pages) |