Central Park
Darlington
Co. Durham
DL1 1GL
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Business Central 2 Union Square Central Park Darlington Co. Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Forde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,595 |
Cash | £192,017 |
Current Liabilities | £172,922 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 June 2019 | Director's details changed for Mr James Peter Forde on 1 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from North East Tax Consultants Ltd 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from North East Tax Consultants Ltd 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 March 2013 | Amended accounts made up to 28 February 2012 (5 pages) |
15 March 2013 | Amended accounts made up to 28 February 2012 (5 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mr James Forde on 14 February 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr James Forde on 14 February 2010 (2 pages) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Registered office address changed from 35 Town Street Horsforth Leeds West Yorkshire LS18 5LT on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 35 Town Street Horsforth Leeds West Yorkshire LS18 5LT on 19 April 2010 (1 page) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
13 May 2009 | Director's change of particulars / james forde / 06/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / james forde / 06/05/2009 (1 page) |
26 March 2009 | Director's change of particulars / james farre / 12/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / james farre / 12/03/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 12 york place leeds LS1 2DS (1 page) |
12 March 2009 | Director appointed mr james farre (1 page) |
12 March 2009 | Director appointed mr james farre (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 12 york place leeds LS1 2DS (1 page) |
11 March 2009 | Appointment terminated director jonathon round (1 page) |
11 March 2009 | Appointment terminated director jonathon round (1 page) |
13 February 2009 | Incorporation (13 pages) |
13 February 2009 | Incorporation (13 pages) |