Coxhoe
Durham
DH6 4SW
Director Name | Mrs Janine Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2012) |
Role | Education Manager |
Country of Residence | GBR |
Correspondence Address | 45 Ashbourne Drive Coxhoe Durham County Durham DH6 4SW |
Registered Address | 45 45 Ashbourne Drive Coxhoe Durham DH6 4SW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
2 at £1 | Mr Trevor William Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,844 |
Cash | £3,692 |
Current Liabilities | £41,332 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
18 November 2008 | Delivered on: 22 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 September 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 September 2018 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 45 45 Ashbourne Drive Coxhoe Durham DH6 4SW on 25 September 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 January 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
23 November 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2015 | Registered office address changed from Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB to Portland House Belmont Business Park Durham DH1 1TW on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB to Portland House Belmont Business Park Durham DH1 1TW on 30 October 2015 (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 September 2012 | Termination of appointment of Janine Marshall as a director (1 page) |
7 September 2012 | Termination of appointment of Janine Marshall as a director (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD on 20 September 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from 45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 November 2008 | Director appointed mrs janine marshall (1 page) |
4 November 2008 | Director appointed mrs janine marshall (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Incorporation (13 pages) |