South Charlton
Alnwick
Northumberland
NE66 2JU
Director Name | Mr Keith Reginald Storey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Dove Crags Hillside West Rothbury Morpeth Northumberland NE65 7YN |
Secretary Name | Mr Keith Reginald Storey |
---|---|
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Dove Crag Hillside West Rothbury Northumberland NE65 7YN |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,465 |
Cash | £294,427 |
Current Liabilities | £546,551 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 March 2012 | Delivered on: 30 March 2012 Persons entitled: William Nelson and June Graham Nelson Classification: Legal charge Secured details: £1,000,000 due or to become due. Particulars: Unit 1, bewick folly. Old bewick. Eglinham. Alnwick. Northumberland. Outstanding |
---|
31 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 December 2021 | Appointment of a voluntary liquidator (3 pages) |
8 December 2021 | Registered office address changed from Dove Crag Hillside West Rothbury Northumberland NE65 7YN to Bede House 3 Belmont Business Park Durham DH1 1TW on 8 December 2021 (2 pages) |
8 December 2021 | Resolutions
|
8 December 2021 | Declaration of solvency (5 pages) |
17 November 2021 | Satisfaction of charge 1 in full (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
25 July 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
25 July 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
25 July 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Register(s) moved to registered office address Dove Crag Hillside West Rothbury Northumberland NE65 7YN (1 page) |
13 August 2015 | Register(s) moved to registered office address Dove Crag Hillside West Rothbury Northumberland NE65 7YN (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Company name changed bewick folly developments LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed bewick folly developments LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 August 2010 | Director's details changed for Mr Keith Reginald Storey on 10 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Keith Reginald Storey on 10 July 2010 (2 pages) |
21 May 2010 | Company name changed country and coastal homes LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed country and coastal homes LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
10 July 2009 | Incorporation (13 pages) |
10 July 2009 | Incorporation (13 pages) |