Sunnybrow
Crook
County Durham
DL15 0LT
Director Name | Mr Thomas Woodward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hunwick Lane Sunnybrow Crook County Durham DL15 0LT |
Registered Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,219 |
Current Liabilities | £42,042 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33, 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33, 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Incorporation (10 pages) |
4 June 2009 | Incorporation (10 pages) |