Coxhoe
Durham
DH6 4SW
Director Name | Mrs Janice Louise Morrison |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Hobbs Close Catterick North Yorkshire DL9 3SW |
Website | one2select.co.uk |
---|
Registered Address | 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 |
1 at £1 | Trevor William Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528 |
Cash | £866 |
Current Liabilities | £17,882 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
16 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
16 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Appointment of Mr Trevor William Marshall as a director (2 pages) |
7 June 2011 | Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Janice Morrison as a director (1 page) |
7 June 2011 | Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Mr Trevor William Marshall as a director (2 pages) |
7 June 2011 | Termination of appointment of Janice Morrison as a director (1 page) |
7 June 2011 | Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Director's details changed for Mrs Janice Louise Morrison on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Mrs Janice Louise Morrison on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2008 | Incorporation (13 pages) |
19 August 2008 | Incorporation (13 pages) |