Barnard Castle
DL12 8XT
Director Name | Dr David Alexander Jay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,024 |
Cash | £3,998 |
Current Liabilities | £1,406 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2023 | Application to strike the company off the register (3 pages) |
2 November 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
25 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
24 October 2021 | Appointment of Dr David Alexander Jay as a director on 21 October 2021 (2 pages) |
21 October 2021 | Cessation of Timothy Phizackerley as a person with significant control on 21 October 2021 (1 page) |
21 October 2021 | Notification of Orpheus Mind Technologies Ltd as a person with significant control on 21 October 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
1 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 March 2017 | Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham Co. Durham DH1 2HX to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham Co. Durham DH1 2HX to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 22 March 2017 (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Timothy Phizackerley on 23 September 2011 (2 pages) |
30 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Timothy Phizackerley on 23 September 2011 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Mr Timothy Phizackerley on 23 September 2011 (2 pages) |
8 October 2012 | Director's details changed for Mr Timothy Phizackerley on 23 September 2011 (2 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr Timothy Phizackerley on 30 November 2010 (2 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr Timothy Phizackerley on 30 November 2010 (2 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Mr Timothy Phizackerley on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr Timothy Phizackerley on 30 November 2010 (3 pages) |
13 September 2010 | Registered office address changed from Emmerson Farm Bungalow Southside Butterknowle Bishop Auckland County Durham DL13 5JN United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Emmerson Farm Bungalow Southside Butterknowle Bishop Auckland County Durham DL13 5JN United Kingdom on 13 September 2010 (1 page) |
9 September 2010 | Incorporation (29 pages) |
9 September 2010 | Incorporation (29 pages) |