Shildon
DL4 1JZ
Director Name | Mr Michael John Patrick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Neville Road Darlington Durham DL3 8NQ |
Secretary Name | Mr Michael Patrick |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Neville Road Darlington Durham DL3 8NQ |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Akenside Studios 3 Akenside Hill Newcastle Upon Tyne NE1 3UF |
Website | www.helptrainingcourses.com/ |
---|---|
Telephone | 01388 417112 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Office 2 Shildon Business Centre Dabble Duck Ind Est Shildon Durham DL4 2RF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
504 at £1 | Craig Fantarrow 45.00% Ordinary |
---|---|
504 at £1 | Michael Patrick 45.00% Ordinary |
112 at £1 | Michael Corry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,868 |
Cash | £4,801 |
Current Liabilities | £22,039 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (3 pages) |
29 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
29 October 2016 | Withdraw the company strike off application (1 page) |
29 October 2016 | Withdraw the company strike off application (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Yvonne Gale as a director (2 pages) |
8 August 2012 | Termination of appointment of Yvonne Gale as a director (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Termination of appointment of Michael Patrick as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Michael Patrick as a secretary (2 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Appointment of Mrs Yvonne Gale as a director (3 pages) |
8 November 2011 | Appointment of Mrs Yvonne Gale as a director (3 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Company name changed help training exchange LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed help training exchange LIMITED\certificate issued on 04/02/10
|
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Change of name notice (2 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|