Cornsay Colliery
Durham
DH7 9EX
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byres Hedley Hill Farm Cornsay Colliery Durham County Durham DH7 9EX |
Director Name | Mr Rudi Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell Farm House Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0QT |
Telephone | 0191 3736535 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Vb Turnbull LTD 85.00% Ordinary |
---|---|
15 at £1 | Hughes Plant Hire LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £6,534 |
Current Liabilities | £24,088 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 March 2015 | Company name changed dere street developments LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed dere street developments LIMITED\certificate issued on 26/03/15
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 January 2014 | Termination of appointment of Rudi Wright as a director (1 page) |
23 January 2014 | Termination of appointment of Rudi Wright as a director (1 page) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Appointment of Mr Michael Francis Hogan as a director (2 pages) |
19 July 2012 | Appointment of Mr Michael Francis Hogan as a director (2 pages) |
19 July 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
18 July 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
10 July 2012 | Memorandum and Articles of Association (15 pages) |
10 July 2012 | Memorandum and Articles of Association (15 pages) |
9 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Incorporation (16 pages) |
29 March 2011 | Incorporation (16 pages) |