Holmside
Edmondsley
Co. Durham
DH7 6ET
Secretary Name | Ryan Craggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 1 Grove Terrace Sunniside Newcastle Upon Tyne NE16 5EF |
Director Name | Mr Leonard Craggs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove Terrace Sunnieside Newcastle Upon Tyne NE16 5EF |
Director Name | Mrs Shirley Craggs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Grove Terrace Sunniside Gateshead Tyne And Wear NE16 5EF |
Registered Address | 13a Philadelphia Philadelphia Industrial Estate Houghton Le Spring Tyne And Wear DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
50 at £1 | Ryan Craggs 50.00% Ordinary |
---|---|
50 at £1 | Shirley Craggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,605 |
Cash | £6,438 |
Current Liabilities | £33,652 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from 1 Grove Terrace Sunniside Gateshead Tyne and Wear NE16 5EF England on 14 March 2012 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Appointment of Leonard Craggs as a director (3 pages) |
29 June 2011 | Appointment of Ryan Craggs as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Shirley Craggs as a director (2 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|