Heighington
Co Durham
DL5 6PT
Director Name | Mr Neville Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Van Mildert Road Newton Aycliffe County Durham DL5 5DS |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Gavin Brett Iceton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cumby Bungalow Beech Crescent Heighington Co Durham DL5 6PT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | -£10,005 |
Cash | £27,266 |
Current Liabilities | £80,974 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2010 | Voluntary strike-off action has been suspended (1 page) |
3 June 2010 | Voluntary strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
25 March 2010 | Director's details changed for Neville Jones on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Neville Jones on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Neville Jones on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Gavin Iceton as a director (1 page) |
2 February 2010 | Termination of appointment of Gavin Iceton as a director (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
12 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
24 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
24 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
10 March 2008 | Director's change of particulars / gavin iceton / 28/02/2008 (2 pages) |
10 March 2008 | Director's Change of Particulars / gavin iceton / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the cumby bungalow; Street was: moor house bishopton crossing, now: beech crescent; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: engalnd (2 pages) |
10 March 2008 | Director's change of particulars / debra iceton / 28/02/2008 (2 pages) |
10 March 2008 | Director's Change of Particulars / debra iceton / 28/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: the cumby bungalow; Street was: moor house, now: beech crescent; Area was: bishopton crossing, now: ; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: england (2 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1801/1901 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 201/401 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 401/601 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 400@1=400 £ ic 1401/1801 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 799@1=799 £ ic 1901/2700 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 201/401 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 801/901 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 400@1=400 £ ic 1401/1801 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1801/1901 (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Registered office changed on 30/01/08 from: the cumby arms LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Ad 25/01/08--------- £ si 400@1=400 £ ic 901/1301 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1301/1401 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 1301/1401 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 799@1=799 £ ic 1901/2700 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 601/801 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 601/801 (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: the cumby arms LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 January 2008 | Ad 25/01/08--------- £ si 100@1=100 £ ic 801/901 (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | Ad 25/01/08--------- £ si 400@1=400 £ ic 901/1301 (2 pages) |
30 January 2008 | Ad 25/01/08--------- £ si 200@1=200 £ ic 401/601 (2 pages) |
25 January 2008 | Incorporation (18 pages) |
25 January 2008 | Incorporation (18 pages) |