Middleton-In-Teesdale
Barnard Castle
County Durham
DL12 0QW
Director Name | Corinne Hutchinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blackwell Darlington Co. Durham DL8 8QY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 39 Grange Road Darlington Co. Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Eva Maria Gudgeon & Corinne Violet Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,055 |
Cash | £499 |
Current Liabilities | £2,554 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (2 pages) |
16 May 2014 | Annual return made up to 21 April 2014 Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 36a Market Place Bedale North Yorkshire DL8 1EQ United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 36a Market Place Bedale North Yorkshire DL8 1EQ United Kingdom on 5 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Termination of appointment of Corinne Hutchinson as a director (1 page) |
10 January 2013 | Registered office address changed from 24 Blackwell Darlington Co. Durham DL3 8QY England on 10 January 2013 (1 page) |
20 July 2012 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU on 20 July 2012 (1 page) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Director's details changed for Eva Maria Gudgeon on 21 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Corinne Hutchinson on 21 April 2010 (2 pages) |
18 May 2009 | Director appointed corinne hutchinson (2 pages) |
18 May 2009 | Director appointed eva maria gudgeon (2 pages) |
18 May 2009 | Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 April 2009 | Appointment terminated director barbara kahan (1 page) |
21 April 2009 | Incorporation (12 pages) |