Tanfield Lea
Stanley
DH9 9DB
Secretary Name | Mr Edmond John Tudor Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
Registered Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Roger William Stuart Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£259,169 |
Cash | £194 |
Current Liabilities | £12,745 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 July 2019 | Change of details for Mr. Roger William Stuart Lewis as a person with significant control on 20 July 2019 (2 pages) |
20 July 2019 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 20 July 2019 (1 page) |
20 July 2019 | Director's details changed for Mr. Roger William Stuart Lewis on 20 July 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Registered office address changed from 36 Clayton Street West 36 Clayton Street West Newcastle upon Tyne Tyne & Wear NE1 5DZ to 27 Medomsley Road Consett County Durham DH8 5HE on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 36 Clayton Street West 36 Clayton Street West Newcastle upon Tyne Tyne & Wear NE1 5DZ to 27 Medomsley Road Consett County Durham DH8 5HE on 5 August 2016 (1 page) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 January 2016 | Company name changed rockflower networks LTD\certificate issued on 29/01/16
|
29 January 2016 | Company name changed rockflower networks LTD\certificate issued on 29/01/16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 February 2014 | Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Registered office address changed from C/O Suite F1 Tanfield Lea Business Centre Tanfield Lea Ind Est North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Suite F1 Tanfield Lea Business Centre Tanfield Lea Ind Est North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 20 May 2013 (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Director's details changed for Roger William Stuart Lewis on 15 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Roger William Stuart Lewis on 15 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Termination of appointment of Edmond Hillman as a secretary (1 page) |
15 February 2011 | Registered office address changed from , C/O Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from , C/O Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Edmond Hillman as a secretary (1 page) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
20 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
20 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed financial first aid LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed financial first aid LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
3 March 2010 | Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page) |
3 March 2010 | Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Director's change of particulars / roger lewis / 04/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / roger lewis / 04/05/2009 (1 page) |
6 February 2009 | Incorporation (17 pages) |
6 February 2009 | Incorporation (17 pages) |