Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6TD
Director Name | Mr Darrin Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Graythwaite Burnside Chester Le Street Co Durham DH2 2UH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Eric Brannigan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gray Road Sunderland Tyne & Wear SR2 8JB |
Director Name | Mr David Albert Nairn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Highgate Durham Co Durham DH1 4GA |
Website | lumsdonwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3882174 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 West Lane Chester Le Street Co Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
1 at £1 | Christine Huitson 25.00% Ordinary |
---|---|
1 at £1 | Clare Marshall 25.00% Ordinary |
1 at £1 | Darrin Marshall 25.00% Ordinary |
1 at £1 | David Huitson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,221 |
Cash | £3,987 |
Current Liabilities | £376,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (5 months ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 2 weeks from now) |
23 May 2020 | Delivered on: 30 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 February 2011 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Appointment of Mr David Larmar Huitson as a director (2 pages) |
25 February 2011 | Termination of appointment of David Nairn as a director (1 page) |
25 February 2011 | Termination of appointment of Eric Brannigan as a director (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Appointment of Mr Darrin Marshall as a director (2 pages) |
23 February 2011 | Company name changed CLOUD89 LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Appointment of Mr Eric Brannigan as a director (2 pages) |
13 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 January 2010 | Appointment of Mr David Albert Nairn as a director (2 pages) |
9 December 2009 | Incorporation (22 pages) |
9 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |