Gilling West
Richmond
North Yorkshire
DL10 5LE
Secretary Name | Judith Marion Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmedale View Blackhill Gilling West Richmond North Yorkshire DL10 5LE |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Website | sheers.co.uk |
---|---|
Telephone | 01325 353337 |
Telephone region | Darlington |
Registered Address | Unit G7/8 Morton Park Way Darlington County Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
500 at £1 | Judith Warren 50.00% Ordinary |
---|---|
500 at £1 | Roy Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,356 |
Cash | £1,002 |
Current Liabilities | £5,646 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
26 August 2012 | Register inspection address has been changed (1 page) |
26 August 2012 | Register inspection address has been changed (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 October 2009 | Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 October 2009 | Appointment of Judith Marion Warren as a secretary (1 page) |
14 October 2009 | Appointment of Roy Warren as a director (2 pages) |
14 October 2009 | Appointment of Judith Marion Warren as a secretary (1 page) |
14 October 2009 | Termination of appointment of Michael Holder as a director (1 page) |
14 October 2009 | Termination of appointment of Michael Holder as a director (1 page) |
14 October 2009 | Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 14 October 2009 (1 page) |
14 October 2009 | Appointment of Roy Warren as a director (2 pages) |
26 August 2009 | Incorporation (14 pages) |
26 August 2009 | Incorporation (14 pages) |