Urpeth Grange
Ouston
Co. Durham
DH2 1UE
Director Name | Mr Douglas Stobbs |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Caradoc Close Lambton Village Washington Tyne And Wear NE38 0PD |
Website | hosetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5975024 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 D Drum Industrial Estate Chester Le Street Co. Durham DH2 1SS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
90 at £0.01 | John Jackson 90.00% Ordinary |
---|---|
10 at £0.01 | Jill Keeler 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,202 |
Cash | £6,400 |
Current Liabilities | £199,342 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Application to strike the company off the register (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2012 | Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page) |
31 January 2012 | Termination of appointment of Douglas Stobbs as a director (1 page) |
31 January 2012 | Termination of appointment of Douglas Stobbs as a director (1 page) |
17 January 2012 | Appointment of Mr. John Boyd Jackson as a director (2 pages) |
17 January 2012 | Appointment of Mr. John Boyd Jackson as a director (2 pages) |
31 March 2011 | Registered office address changed from 70 Melbeck Drive Urpeth Grange Ouston Co. Durham DH2 1JE United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 70 Melbeck Drive Urpeth Grange Ouston Co. Durham DH2 1JE United Kingdom on 31 March 2011 (1 page) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|