Hurworth
Darlington
DL2 2JN
Director Name | Mr Howard Scott Eggleston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aislaby Manor Farm Eaglescliffe Stockton On Tees Cleveland TS16 0QN |
Secretary Name | James Gilchrist King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Grand Redcar TS10 2QG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | lbhconsultants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 793461 |
Telephone region | Middlesbrough |
Registered Address | The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | John Lee Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,360 |
Cash | £1,307 |
Current Liabilities | £23,746 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Termination of appointment of Howard Eggleston as a director (1 page) |
2 July 2012 | Termination of appointment of James King as a secretary (1 page) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Director's details changed for John Lee Hudson on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 June 2008 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
12 June 2008 | Secretary appointed james king (2 pages) |
28 May 2008 | Director appointed howard scott eggleston (2 pages) |
28 May 2008 | Director appointed john lee hudson (2 pages) |
28 May 2008 | Appointment terminated director aci directors LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
9 May 2008 | Incorporation (12 pages) |