Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Director Name | Mr Darren John Joseph Purdy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Website | davidjosephestatesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2963300 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Andrew David Ford 50.00% Ordinary |
---|---|
1 at £1 | Mr Darren John Joseph Purdy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,725 |
Cash | £83,194 |
Current Liabilities | £376,443 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 August 2016 | Registered office address changed from 27 Northumberland Square North Shields Tyne and Wear NE30 1PW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 27 Northumberland Square North Shields Tyne and Wear NE30 1PW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages) |
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Appointment of a voluntary liquidator (2 pages) |
12 August 2016 | Appointment of a voluntary liquidator (2 pages) |
12 August 2016 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Company name changed tenco (dje) LIMITED\certificate issued on 08/04/09 (2 pages) |
8 April 2009 | Company name changed tenco (dje) LIMITED\certificate issued on 08/04/09 (2 pages) |
5 January 2009 | Incorporation (16 pages) |
5 January 2009 | Incorporation (16 pages) |