Lanchester
County Durham
DH7 0LA
Director Name | Miss Fiona Wilson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Front Street Lanchester County Durham Dh7 Ola |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Fiona Wilson 50.00% Ordinary |
---|---|
50 at £1 | Paul Crinnion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,970 |
Cash | £474 |
Current Liabilities | £15,734 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 April 2014 | Registered office address changed from 25 Front Street Lanchester County Durham DH7 0LA on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 25 Front Street Lanchester County Durham DH7 0LA on 4 April 2014 (2 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Resolutions
|
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
10 June 2011 | Company name changed crinnion wholesale LIMITED\certificate issued on 10/06/11
|
9 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Miss Fiona Wilson on 18 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Paul Crinnion on 18 June 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
18 June 2008 | Incorporation (13 pages) |