Durham
County Durham
DH1 2HD
Secretary Name | Miss Esther Maria Dingley |
---|---|
Status | Closed |
Appointed | 01 February 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 5 Herons Court Durham DH1 2HD |
Director Name | Dr Daniel Michael Colegate |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Herons Court Durham DH1 2HD |
Registered Address | 5 Herons Court Durham DH1 2HD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
500 at £0.1 | Daniel Colegate 50.00% Ordinary |
---|---|
500 at £0.1 | Esther Dingley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66 |
Cash | £881 |
Current Liabilities | £947 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 August 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 September 2012 | Registered office address changed from 34 Herons Court Durham DH1 2HD United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 34 Herons Court Durham DH1 2HD United Kingdom on 21 September 2012 (1 page) |
26 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 13 February 2011
|
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Miss Esther Maria Dingley on 12 February 2011 (2 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 13 February 2011
|
18 March 2011 | Director's details changed for Miss Esther Maria Dingley on 12 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
13 December 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
23 August 2010 | Appointment of Dr Daniel Michael Colegate as a director (2 pages) |
23 August 2010 | Appointment of Dr Daniel Michael Colegate as a director (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed graduate toolbox LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed graduate toolbox LIMITED\certificate issued on 17/08/10
|
19 July 2010 | Registered office address changed from 5 Herons Court Durham County Durham DH1 2HD United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 5 Herons Court Durham County Durham DH1 2HD United Kingdom on 19 July 2010 (1 page) |
9 April 2010 | Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page) |
28 March 2010 | Appointment of Miss Esther Maria Dingley as a secretary (1 page) |
28 March 2010 | Appointment of Miss Esther Maria Dingley as a secretary (1 page) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (16 pages) |
16 February 2010 | Registered office address changed from 5 Herons Court Durham DH1 2HD on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 5 Herons Court Durham DH1 2HD on 16 February 2010 (2 pages) |
12 February 2009 | Incorporation (18 pages) |
12 February 2009 | Incorporation (18 pages) |