Consett
County Durham
DH8 5LQ
Director Name | Elaine Anne Bellerby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Secretary Name | Elaine Anne Bellerby |
---|---|
Status | Closed |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Director Name | Mr Anthony Barwick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2018) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Registered Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Turnover | £29,165 |
Net Worth | -£5,995 |
Cash | £547 |
Current Liabilities | £21,447 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2017 | Director's details changed for Elaine Anne Bellerby on 28 January 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
29 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
29 January 2017 | Director's details changed for Elaine Anne Bellerby on 28 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
28 January 2016 | Secretary's details changed for Elaine Anne Bellerby on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Neil Bellerby on 28 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Elaine Anne Bellerby on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
28 January 2016 | Director's details changed for Neil Bellerby on 28 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Appointment of Mr Anthony Barwick as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Anthony Barwick as a director on 16 April 2015 (2 pages) |
22 March 2015 | Registered office address changed from Unit 33F Number One Industrial Estate Consett County Durham DH8 6SZ to The Old Bank Newmarket Street Consett County Durham DH8 5LQ on 22 March 2015 (1 page) |
22 March 2015 | Registered office address changed from Unit 33F Number One Industrial Estate Consett County Durham DH8 6SZ to The Old Bank Newmarket Street Consett County Durham DH8 5LQ on 22 March 2015 (1 page) |
30 January 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
23 March 2014 | Registered office address changed from Glenroyd House Medomsley Road Consett County Durham DH8 5HL on 23 March 2014 (1 page) |
23 March 2014 | Registered office address changed from Glenroyd House Medomsley Road Consett County Durham DH8 5HL on 23 March 2014 (1 page) |
2 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
2 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
31 August 2010 | Registered office address changed from , 123 Benfieldside Road, Shotley Bridge, Consett, County Durham, DH8 0RR on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from , 123 Benfieldside Road, Shotley Bridge, Consett, County Durham, DH8 0RR on 31 August 2010 (1 page) |
5 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 January 2010 | Incorporation of a Community Interest Company (43 pages) |
25 January 2010 | Incorporation of a Community Interest Company (43 pages) |