Darlington
County Durham
DL1 5SF
Director Name | Mr Alexander John Redpath |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 3 Briar Close Darlington County Durham DL3 8QX |
Director Name | Mr Anthony John Douglas Redpath |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 June 2017) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 35 Victoria Road Darlington DL1 5SF |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Fernhills House, Foerster Chambers Todd Street Bury Manchester BL8 5BJ |
Website | www.a2zbusinessbrokers.com/ |
---|---|
Email address | [email protected] |
Telephone | 08442470247 |
Telephone region | Unknown |
Registered Address | 35 Victoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
8 at £1 | Alexander Redpath 80.00% Ordinary |
---|---|
1 at £1 | Anthony John Douglas Redpath 10.00% Ordinary |
1 at £1 | Joseph Redpath 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,454 |
Gross Profit | -£8,717 |
Net Worth | -£99,669 |
Current Liabilities | £191,620 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 June 2017 | Termination of appointment of Anthony John Douglas Redpath as a director on 7 June 2017 (1 page) |
---|---|
5 April 2017 | Appointment of Mr Anthony John Douglas Redpath as a director on 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Alexander John Redpath as a director on 31 March 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 March 2016 | Director's details changed for Mr Alexander John Redpath on 24 March 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
26 November 2013 | Appointment of Mr Alexander John Redpath as a director (2 pages) |
21 November 2013 | Termination of appointment of Anthony Redpath as a director (1 page) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Company name changed www,businesses-for-sale.co.uk LIMITED\certificate issued on 17/10/12
|
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Secretary's details changed for Happytoday Ltd on 3 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Happytoday Ltd on 3 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
7 April 2009 | Secretary appointed happytoday LTD (1 page) |
4 April 2008 | Incorporation (16 pages) |