Harmire Park
Barnard Castle
Co Durham
DL12 8XT
Director Name | Mrs Michele Lorraine Simpson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I27 Enterprise House Harmire Park Barnard Castle Co Durham DL12 8XT |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.tappersuk.com |
---|
Registered Address | I27 Enterprise House Harmire Park Barnard Castle Co Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (1 page) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 August 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Director's details changed for Michele Lorraine Simpson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise Dixon on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise Dixon on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michele Lorraine Simpson on 14 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 September 2008 | Director appointed michele lorraine simpson (2 pages) |
23 September 2008 | Director appointed michele lorraine simpson (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 36 montalbo road barnard castle co durham DL12 8DB (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 36 montalbo road barnard castle co durham DL12 8DB (1 page) |
22 May 2008 | Director appointed denise dixon (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
22 May 2008 | Director appointed denise dixon (2 pages) |
21 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
21 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
15 May 2008 | Company name changed hermes transcription LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed hermes transcription LIMITED\certificate issued on 15/05/08 (2 pages) |
1 May 2008 | Incorporation (14 pages) |
1 May 2008 | Incorporation (14 pages) |