Wingate
County Durham
TS28 5BU
Director Name | Mrs Janice Joan Knight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 years (closed 13 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mrs Janice Joan Knight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gully Road Wingate Co. Durham TS28 5BU |
Telephone | 01429 838175 |
---|---|
Telephone region | Hartlepool |
Registered Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Knight 50.00% Ordinary |
---|---|
1 at £1 | Janice Joan Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,558 |
Gross Profit | £49,558 |
Net Worth | -£4,746 |
Current Liabilities | £7,174 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (3 pages) |
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
21 December 2018 | Registered office address changed from 5 Gully Road Wingate Co. Durham TS28 5BU to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 21 December 2018 (1 page) |
10 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
23 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Janice Joan Knight as a director (3 pages) |
12 October 2011 | Appointment of Janice Joan Knight as a director (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
9 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Appointment of Christopher Knight as a director (3 pages) |
16 December 2009 | Termination of appointment of Janice Knight as a director (2 pages) |
16 December 2009 | Appointment of Christopher Knight as a director (3 pages) |
16 December 2009 | Termination of appointment of Janice Knight as a director (2 pages) |
19 October 2009 | Incorporation (49 pages) |
19 October 2009 | Incorporation (49 pages) |