Brandon
Durham
County Durham
DH7 8UL
Secretary Name | John Christopher Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | Unit 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Michael Andrew Hammond |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2012) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Appleberry Front Street Shotton Cooliery Co Durham DH6 2JH |
Website | johnstottaccountants.co.uk |
---|---|
Telephone | 01388 766622 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
100 at £1 | Darren Hardman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,299 |
Cash | £1,516 |
Current Liabilities | £6,269 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
13 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 September 2013 | Secretary's details changed for John Christopher Stott on 24 September 2013 (1 page) |
24 September 2013 | Secretary's details changed for John Christopher Stott on 24 September 2013 (1 page) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Michael Hammond as a director (2 pages) |
24 January 2012 | Termination of appointment of Michael Hammond as a director (2 pages) |
8 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages) |
12 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
12 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
12 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
29 September 2010 | Appointment of Michael Andrew Hammond as a director (3 pages) |
29 September 2010 | Appointment of John Christopher Stott as a secretary (3 pages) |
29 September 2010 | Appointment of Darren Hardman as a director (3 pages) |
29 September 2010 | Appointment of John Christopher Stott as a secretary (3 pages) |
29 September 2010 | Appointment of Michael Andrew Hammond as a director (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
29 September 2010 | Appointment of Darren Hardman as a director (3 pages) |
20 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
20 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
20 September 2010 | Incorporation (20 pages) |
20 September 2010 | Incorporation (20 pages) |