Birtley
Chester Le Street
County Durham
DH3 2QG
Director Name | Ms Susan Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG |
Director Name | Ms Susan Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Cleaning Manager |
Country of Residence | England |
Correspondence Address | 28 Greenhills Quaking Houses Stanley DH9 7FB |
Director Name | Mr Michael Liam Stephenson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2015(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG |
Secretary Name | Ms Susan Brown |
---|---|
Status | Resigned |
Appointed | 10 January 2015(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG |
Website | freedomspecialistservices.co.uk |
---|---|
Telephone | 0191 3643074 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
2 at £1 | Susan Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,504 |
Cash | £9,979 |
Current Liabilities | £27,910 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Secretary's details changed for Andrew Thompson on 1 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Andrew Thompson on 1 December 2015 (1 page) |
11 December 2015 | Director's details changed for Ms Susan Brown on 1 December 2015 (2 pages) |
21 August 2015 | Appointment of Ms Susan Brown as a director on 10 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Susan Brown as a secretary on 10 January 2015 (1 page) |
21 August 2015 | Appointment of Ms Susan Brown as a secretary on 10 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Michael Liam Stephenson as a director on 10 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Susan Brown as a director on 10 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Michael Liam Stephenson as a director on 10 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Registered office address changed from 28 Greenhills Quaking Houses Stanley DH9 7FB United Kingdom on 16 October 2012 (1 page) |
13 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Incorporation (21 pages) |