Ferryhill
County Durham
DL17 8JH
Director Name | Mr John David William Millar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | Irena Veneva Millar 85.00% Ordinary |
---|---|
15 at £1 | John David William Millar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,285 |
Cash | £199 |
Current Liabilities | £26,517 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
---|---|
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Director's details changed for John David William Millar on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Irena Veneva Millar on 2 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for John David William Millar on 2 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Irena Veneva Millar on 2 May 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
3 June 2008 | Appointment terminated director buyview LTD (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages) |
3 June 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Appointment terminated secretary aa company services LIMITED (2 pages) |
3 June 2008 | Director appointed irena veneva millar (2 pages) |
3 June 2008 | Director appointed john david william millar (2 pages) |
2 May 2008 | Incorporation (14 pages) |