South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director Name | Mr Peter Francis Freeth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 11 August 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Bexley Drive Church Gresley Swadlincote Derbyshire DE11 9FS |
Director Name | Mr Peter Francis Freeth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | Office 41 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB |
Website | www.cgwpublishing.com/revelation/ |
---|---|
Telephone | 07 402555300 |
Telephone region | Mobile |
Registered Address | 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
1 at £1 | Peter Francis Freeth 50.00% Ordinary |
---|---|
1 at £1 | Stepheni Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380 |
Current Liabilities | £10,730 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Appointment of Mr Peter Francis Freeth as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Peter Francis Freeth as a director on 11 December 2014 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 July 2014 | Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 21 May 2012 (1 page) |
27 February 2012 | Termination of appointment of Peter Freeth as a director (1 page) |
27 February 2012 | Termination of appointment of Peter Freeth as a director (1 page) |
5 September 2011 | Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page) |
3 September 2011 | Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages) |
3 September 2011 | Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages) |
3 September 2011 | Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages) |
3 September 2011 | Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages) |
3 September 2011 | Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages) |
3 September 2011 | Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages) |
24 May 2011 | Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 24 May 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
4 November 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 brickyard close balsall common coventry CV7 7EN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 brickyard close balsall common coventry CV7 7EN (1 page) |
7 August 2009 | Incorporation (16 pages) |
7 August 2009 | Incorporation (16 pages) |