Gainford
Nr Darlington
DL2 3DX
Secretary Name | Mr Charles William Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tees View Gainford Nr Darlington DL2 3DX |
Director Name | Ms Helen Deakin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tees View Gainford Darlington County Durham DL2 3DX |
Director Name | Mr Tom George Charles Deakin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tees View Gainford Nr Darlington DL2 3DX |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charles William Deakin 33.33% Ordinary A |
---|---|
1 at £1 | Helen Deakin 33.33% Ordinary A |
1 at £1 | Tom George Charles Deakin 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,602 |
Cash | £1,689 |
Current Liabilities | £36,872 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
28 February 2012 | Termination of appointment of Helen Deakin as a director (2 pages) |
28 February 2012 | Termination of appointment of Helen Deakin as a director on 16 January 2011 (2 pages) |
28 February 2012 | Termination of appointment of Tom George Charles Deakin as a director on 16 January 2011 (1 page) |
28 February 2012 | Termination of appointment of Tom Deakin as a director (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages) |
18 March 2010 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 18 March 2010 (1 page) |
3 August 2009 | Incorporation (16 pages) |
3 August 2009 | Incorporation (16 pages) |