Ferryhill
Co Durham
DL17 8JH
Director Name | Miss Iva Louisa Daniella Crabtree |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Kevin Crabtree |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mr Christopher Crabtree |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 2012) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mr Christopher Crabtree |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mrs Julie Crabtree |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2013) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mr Ronald Pine |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2016) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Jill Robinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2016) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Website | denhamfields.co.uk |
---|---|
Telephone | 0191 3740300 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kevin Crabtree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,341 |
Cash | £6,588 |
Current Liabilities | £295,903 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 July 2016 | Order of court to wind up (2 pages) |
---|---|
8 July 2016 | Termination of appointment of Jill Robinson as a director on 5 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Kevin Crabtree as a director on 4 July 2016 (2 pages) |
17 May 2016 | Termination of appointment of Ronald Pine as a director on 17 May 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 June 2015 | Appointment of Jill Robinson as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kevin Crabtree as a director on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Jill Robinson as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kevin Crabtree as a director on 1 June 2015 (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 October 2014 | Appointment of Mr Ronald Pine as a director on 10 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 August 2013 | Termination of appointment of Iva Crabtree as a director (1 page) |
22 April 2013 | Termination of appointment of Christopher Crabtree as a director (1 page) |
22 April 2013 | Termination of appointment of Julie Crabtree as a director (1 page) |
24 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Appointment of Mr. Christopher Crabtree as a director (2 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2012 | Termination of appointment of Christopher Crabtree as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 June 2012 | Appointment of Mrs Julie Crabtree as a director (2 pages) |
12 June 2012 | Appointment of Mr Christopher Crabtree as a director (2 pages) |
31 May 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
10 March 2010 | Appointment of Mr Kevin Crabtree as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Holder as a director (1 page) |
9 March 2010 | Appointment of Miss Iva Louisa Daniella Crabtree as a director (2 pages) |
23 February 2010 | Incorporation
|