Shotley Bridge
Consett
County Durham
DH8 0HA
Director Name | Marilyn Elizabeth Greenhalgh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F1a West Wing, Prospect Business Park, Crookhall L Leadgate Consett County Durham DH8 7PW |
Website | microbac.co.uk |
---|---|
Telephone | 01207 693838 |
Telephone region | Consett |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
100 at £1 | James Coulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,501 |
Cash | £189,293 |
Current Liabilities | £228,268 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2012 | Delivered on: 12 April 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 |
---|
24 July 2017 | Removal of liquidator by court order (15 pages) |
---|---|
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
29 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (16 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
1 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 May 2016 | Registered office address changed from F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016 (2 pages) |
10 May 2016 | Statement of affairs with form 4.19 (7 pages) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Resolutions
|
22 October 2015 | Termination of appointment of Marilyn Elizabeth Greenhalgh as a director on 25 September 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Marilyn Elizabeth Greenhalgh on 1 January 2015 (2 pages) |
9 June 2015 | Director's details changed for Dr James Coulson on 1 January 2015 (2 pages) |
9 June 2015 | Registered office address changed from F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW United Kingdom to F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Dr James Coulson on 1 January 2015 (2 pages) |
9 June 2015 | Director's details changed for Marilyn Elizabeth Greenhalgh on 1 January 2015 (2 pages) |
9 June 2015 | Registered office address changed from F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW United Kingdom to F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 9 June 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett Couinty Durham DH8 6TJ to F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett Couinty Durham DH8 6TJ to F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW on 3 February 2015 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Current accounting period shortened from 31 May 2011 to 30 September 2010 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Marilyn Elizabeth Greenhalgh as a director (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
13 May 2010 | Incorporation (28 pages) |