Belmont Business Park
Durham
Co. Durham
DH1 1TW
Secretary Name | Kim Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Westwaters, Oakmere Belmont Business Park Durham Co. Durham DH1 1TW |
Registered Address | C/O Westwaters, Oakmere Belmont Business Park Durham Co. Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
100 at £1 | David Hindmoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,427 |
Current Liabilities | £29,213 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2010 | Director's details changed for David Hindmoor on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Kim Handley on 1 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Kim Handley on 1 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Kim Handley on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for David Hindmoor on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David Hindmoor on 1 January 2010 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 February 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
29 February 2008 | Ad 10/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 February 2008 | Ad 10/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 February 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
10 January 2008 | Incorporation (13 pages) |
10 January 2008 | Incorporation (13 pages) |