Heighington Village
Newton Aycliffe
Co Durham
DL5 6PH
Secretary Name | Mr Steven Wake |
---|---|
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Duke Street Darlington County Durham DL3 7SD |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Paul Clough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £956 |
Cash | £1,101 |
Current Liabilities | £73,366 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (17 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 12 January 2014 (17 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (17 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 12 January 2013 (16 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (16 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (16 pages) |
23 January 2012 | Statement of affairs with form 4.19 (6 pages) |
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of affairs with form 4.19 (6 pages) |
11 January 2012 | Registered office address changed from Burden Chambers 73 Duke Street Darlington Co Durham DL3 7SD Uk on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Burden Chambers 73 Duke Street Darlington Co Durham DL3 7SD Uk on 11 January 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
1 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
1 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages) |
10 October 2008 | Secretary appointed mr steven wake (1 page) |
10 October 2008 | Secretary appointed mr steven wake (1 page) |
10 October 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
9 October 2008 | Incorporation (13 pages) |
9 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
9 October 2008 | Incorporation (13 pages) |