Darlington
County Durham
DL1 3DN
Director Name | Mr Craig Skidmore |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 May 2014) |
Role | Claims Advisor |
Country of Residence | England |
Correspondence Address | 3 Skiplam Close Hemlington Middlesbrough Cleveland TS8 9RG |
Secretary Name | Mr Craig Skidmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 May 2014) |
Role | Claims Advisor |
Country of Residence | England |
Correspondence Address | 3 Skiplam Close Hemlington Middlesbrough Cleveland TS8 9RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Skiplam Close Hemlington Middlesbrough Cleveland TS8 9RG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Stainton & Thornton |
Built Up Area | Teesside |
1 at £1 | Craig Skidmore 50.00% Ordinary |
---|---|
1 at £1 | Michael William Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,874 |
Cash | £1,028 |
Current Liabilities | £20,902 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael William Harris on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Craig Skidmore on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael William Harris on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Craig Skidmore on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
12 June 2008 | Director appointed michael william harris (2 pages) |
12 June 2008 | Director appointed michael william harris (2 pages) |
3 June 2008 | Director and secretary appointed craig skidmore (2 pages) |
3 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 June 2008 | Director and secretary appointed craig skidmore (2 pages) |
3 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 3 skiplam close hemlington middlesbrough PS8 9RG (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 3 skiplam close hemlington middlesbrough PS8 9RG (1 page) |
23 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
23 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 May 2008 | Incorporation (9 pages) |
22 May 2008 | Incorporation (9 pages) |