Durham
DH1 1NS
Director Name | Graham Belshaw |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxcovert Grove Howden Le Wear Crook County Durham DL15 8JA |
Director Name | Mr Nigel William Hardy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Askerton Drive Peterlee Durham SR8 1PW |
Director Name | Mr David Lawson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne & Wear SR3 1PD |
Secretary Name | Miss Heidi Rochester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cornflower Close The Hawthorns The Hawthorns Hartlepool TS26 0WJ |
Director Name | Mr Paul Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Website | www.ritespace.co.uk |
---|
Registered Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2013 |
---|---|
Net Worth | £55,369 |
Cash | £39,452 |
Current Liabilities | £17,056 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
7 December 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
7 December 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee County Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee County Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Mr Nigel William Hardy as a director (2 pages) |
13 May 2011 | Appointment of Mr Nigel William Hardy as a director (2 pages) |
13 May 2011 | Termination of appointment of Paul Baker as a director (1 page) |
13 May 2011 | Termination of appointment of Paul Baker as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Nigel Hardy as a director (1 page) |
12 January 2010 | Appointment of Mr Paul Baker as a director (2 pages) |
12 January 2010 | Appointment of Mr Paul Baker as a director (2 pages) |
12 January 2010 | Termination of appointment of Nigel Hardy as a director (1 page) |
11 January 2010 | Termination of appointment of Graham Belshaw as a director (1 page) |
11 January 2010 | Termination of appointment of Graham Belshaw as a director (1 page) |
11 January 2010 | Termination of appointment of Heidi Rochester as a secretary (1 page) |
11 January 2010 | Termination of appointment of David Lawson as a director (1 page) |
11 January 2010 | Termination of appointment of Heidi Rochester as a secretary (1 page) |
11 January 2010 | Termination of appointment of David Lawson as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |