Ferryhill
County Durham
DL17 8JH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(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 Mark Graham Robb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 April 2021) |
Role | Falcon Breeder |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Registered Address | 37-38 Market Street Ferryhill County 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 |
1 at £1 | Mr Mark G. Robb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,663 |
Cash | £71,786 |
Current Liabilities | £104,456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 April 2021 | Notification of My Falcons Fze as a person with significant control on 4 August 2016 (2 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 April 2021 | Termination of appointment of Mark Graham Robb as a director on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Altaf Noorani as a director on 13 April 2021 (2 pages) |
13 April 2021 | Cessation of Mark Graham Robb as a person with significant control on 13 April 2021 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Register inspection address has been changed to The Stables the Holme Great Broughton Middlesbrough Cleveland TS9 7HF (1 page) |
23 June 2015 | Register inspection address has been changed to The Stables the Holme Great Broughton Middlesbrough Cleveland TS9 7HF (1 page) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 July 2014 | Registered office address changed from The Stables, the Holme Great Broughton Middlesbrough Cleveland TS9 7HF to 37-38 Market Street Ferryhill County Durham DL17 8JH on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from The Stables, the Holme Great Broughton Middlesbrough Cleveland TS9 7HF to 37-38 Market Street Ferryhill County Durham DL17 8JH on 25 July 2014 (1 page) |
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
27 January 2014 | Annual return made up to 21 May 2013 with a full list of shareholders (14 pages) |
27 January 2014 | Annual return made up to 21 May 2013 with a full list of shareholders (14 pages) |
27 January 2014 | Administrative restoration application (3 pages) |
27 January 2014 | Administrative restoration application (3 pages) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
15 June 2010 | Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Appointment of Mark Graham Robb as a director (3 pages) |
15 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
15 June 2010 | Appointment of Mark Graham Robb as a director (3 pages) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Incorporation (20 pages) |