Stanley
DH9 7XN
Director Name | Michael John Booth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Qc Queens Counsel |
Country of Residence | Tyne & Wear |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne & Wear NE1 4HZ |
Director Name | Mrs Kirsty Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Website | www.harriganmovie.com |
---|---|
Telephone | 020 77802000 |
Telephone region | London |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Talltree Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£958,941 |
Cash | £755 |
Current Liabilities | £35,290 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 April 2012 | Delivered on: 13 April 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04906055 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
2 March 2012 | Delivered on: 17 March 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04873564 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
2 March 2012 | Delivered on: 17 March 2012 Persons entitled: Coutts & Company 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 |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 April 2019 | Termination of appointment of Kirsty Bell as a director on 17 April 2019 (1 page) |
20 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 31 October 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ to 131-151 Great Titchfield Street London W1W 5BB on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ to 131-151 Great Titchfield Street London W1W 5BB on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Kirsty Bell on 1 September 2013 (2 pages) |
11 December 2013 | Director's details changed for Kirsty Bell on 1 September 2013 (2 pages) |
11 December 2013 | Director's details changed for Kirsty Bell on 1 September 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages) |
1 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
1 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
9 March 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Sub-division of shares on 11 November 2011 (5 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
17 November 2011 | Sub-division of shares on 11 November 2011 (5 pages) |
19 September 2011 | Termination of appointment of Michael John Booth as a director (1 page) |
19 September 2011 | Termination of appointment of Michael John Booth as a director (1 page) |
8 December 2010 | Incorporation (24 pages) |
8 December 2010 | Incorporation (24 pages) |