Sherburn Village
DH6 1RH
Director Name | Michael Antony Neville |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Green West Cornforth Ferryhill County Durham DL17 9JQ |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Operation Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Registered office address changed from the Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from the Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21 September 2011 (2 pages) |
8 February 2011 | Appointment of Michael Antony Neville as a director (3 pages) |
8 February 2011 | Appointment of Michael Antony Neville as a director (3 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|