Ferryhill
Co Durham
DL17 8JH
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Paul Frain 75.00% Ordinary |
---|---|
250 at £1 | Jessica Margaret Frain 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,724 |
Current Liabilities | £69,579 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
20 April 2011 | Appointment of Miss Jessica Margaret Frain as a director (2 pages) |
20 April 2011 | Appointment of Miss Jessica Margaret Frain as a director (2 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
19 April 2011 | Termination of appointment of Michael Holder as a director (1 page) |
19 April 2011 | Termination of appointment of Michael Holder as a director (1 page) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|