Shildon
DL4 1DT
Director Name | Sharon Johnson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Sales Negotiator |
Correspondence Address | 23 Elm Road Shildon County Durham DL4 1BH |
Secretary Name | Mr Richard Peter Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Corby Park North Ferriby North Humberside HU14 3BA |
Director Name | Mr John George Howard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Church Street Shildon DL4 1DT |
Registered Address | 73 Church Street Shildon DL4 1DT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
100 at £1 | Sharon Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£773 |
Current Liabilities | £2,086 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Appointment of Ms Sharon Elizabeth Johnson as a director on 31 July 2012 (2 pages) |
3 August 2012 | Appointment of Ms Sharon Elizabeth Johnson as a director (2 pages) |
3 August 2012 | Termination of appointment of John Howard as a director on 31 July 2012 (1 page) |
3 August 2012 | Termination of appointment of John Howard as a director (1 page) |
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 December 2010 | Termination of appointment of Richard Watts as a secretary (1 page) |
11 December 2010 | Termination of appointment of Richard Watts as a secretary (1 page) |
6 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Appointment of Mr John Howard as a director (2 pages) |
4 March 2010 | Appointment of Mr John Howard as a director (2 pages) |
3 March 2010 | Termination of appointment of Sharon Johnson as a director (1 page) |
3 March 2010 | Termination of appointment of Sharon Johnson as a director (1 page) |
22 May 2009 | Incorporation (11 pages) |
22 May 2009 | Incorporation (11 pages) |