Castle Eden
County Durham
TS27 4SL
Secretary Name | Jane Elizabeth Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 August 2021) |
Role | Book Keeper |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Mrs Ann Marie Iles |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Village Castle Eden County Durham TS27 4SL |
Director Name | Paul Wigham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Oneil Drive Peterlee Durham SR8 5UD |
Website | www.overcoat-finishing.co.uk |
---|
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£48,017 |
Cash | £25,200 |
Current Liabilities | £191,127 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2016 | Delivered on: 22 June 2016 Persons entitled: Hc 1272 Limited Classification: A registered charge Outstanding |
---|
13 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 15 August 2020 (16 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 15 August 2019 (16 pages) |
28 December 2018 | Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages) |
10 September 2018 | Liquidators' statement of receipts and payments to 15 August 2018 (17 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (13 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (13 pages) |
2 September 2016 | Registered office address changed from 10 the Village Castle Eden County Durham TS27 4SL to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 10 the Village Castle Eden County Durham TS27 4SL to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page) |
26 August 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Statement of affairs with form 4.19 (6 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Statement of affairs with form 4.19 (6 pages) |
26 August 2016 | Resolutions
|
22 June 2016 | Registration of charge 065479090001, created on 7 June 2016 (47 pages) |
22 June 2016 | Registration of charge 065479090001, created on 7 June 2016 (47 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Paul Wigham as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Termination of appointment of Paul Wigham as a director (1 page) |
18 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 July 2010 | Director's details changed for Mr Terrence David Iles on 28 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Terrence David Iles on 28 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page) |
5 July 2010 | Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page) |
5 July 2010 | Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated secretary ann iles (1 page) |
18 February 2009 | Director appointed paul wigham (2 pages) |
18 February 2009 | Director appointed paul wigham (2 pages) |
18 February 2009 | Secretary appointed jane elizabeth fox (2 pages) |
18 February 2009 | Appointment terminated secretary ann iles (1 page) |
18 February 2009 | Secretary appointed jane elizabeth fox (2 pages) |
28 March 2008 | Incorporation (15 pages) |
28 March 2008 | Incorporation (15 pages) |