Barnard Castle
County Durham
DL12 9HT
Secretary Name | Nicola Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(2 months after company formation) |
Appointment Duration | 3 years (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | Rose Cottage Bowes Barnard Castle Co Durham DL12 9HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | John Stott Accountants 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £13,804 |
Current Liabilities | £15,893 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
15 June 2009 | Secretary appointed nicola alderson (2 pages) |
15 June 2009 | Secretary appointed nicola alderson (2 pages) |
1 May 2009 | Director appointed neil alderson (2 pages) |
1 May 2009 | Ad 24/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
1 May 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Director appointed neil alderson (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 April 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
1 April 2009 | Incorporation (9 pages) |
1 April 2009 | Incorporation (9 pages) |