Heighington
Darlington
County Durham
DL2 2UG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Kevin Joseph Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 31 Westpark Drive Darlington County Durham DL3 0TB |
Registered Address | 43 Coniscliffe Road Darlington Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £549 |
Cash | £4,881 |
Current Liabilities | £9,607 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
13 July 2018 | Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
17 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
17 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment terminated director kevin smith (1 page) |
16 June 2009 | Appointment terminated director kevin smith (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
15 May 2009 | Director appointed kevin joseph smith (2 pages) |
15 May 2009 | Director appointed brian james rowcroft (2 pages) |
15 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2009 | Director appointed kevin joseph smith (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
15 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2009 | Director appointed brian james rowcroft (2 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Incorporation (9 pages) |