Darlington
County Durham
DL3 7SD
Secretary Name | Mr Scott Woodhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Stephens Road Withington Manchester Greater Manchester M20 4XE |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
300 at £0.0006 | Scott Norman Woodhead 100.05% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,132 |
Cash | £2,408 |
Current Liabilities | £100,997 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 25 March 2014 (9 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (9 pages) |
12 April 2013 | Registered office address changed from Carlyle House Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Registered office address changed from Innospace 2Nd Floor Minshull House Chorlton Street Manchester M1 3FY on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Innospace 2Nd Floor Minshull House Chorlton Street Manchester M1 3FY on 4 January 2012 (1 page) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Company name changed fitgency LTD\certificate issued on 23/06/11
|
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr Scott Woodhead on 24 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Incorporation (14 pages) |