Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Secretary Name | Mr Dale Christie-Skinner |
---|---|
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Misty Blue Farm Rock Road Kirk Merrington Spennymoor County Durham DL16 7HJ |
Director Name | Mrs Nicola Christie-Skinner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 January 2016) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Misty Blue Farm Kirk Merrington Spennymoor County Durham DL16 7HJ |
Registered Address | Misty Blue Farm Rock Road Kirk Merrington Spennymoor County Durham DL16 7HJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Dale Christie-skinner 50.00% Ordinary |
---|---|
1 at £0.5 | Nicola Christie-skinner 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Mr Dale Christie-Skinner on 1 May 2014 (1 page) |
13 April 2015 | Director's details changed for Mr Dale Christie-Skinner on 1 May 2014 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Dale Christie-Skinner on 1 May 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Dale Christie-Skinner on 1 May 2014 (1 page) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Appointment of Mrs Nicola Christie-Skinner as a director (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Registered office address changed from 52 Trinity Park Houghton Le Spring DH4 4UN United Kingdom on 26 April 2012 (1 page) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|