Durham
DH1 1TW
Director Name | Mr Scott Thomson Meikle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newfield Farm East Lane Stanhope Durham DL13 2YX |
Director Name | Andrew Sangster Johnston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,775 |
Cash | £100 |
Current Liabilities | £8,000 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2019 | Notice of final account prior to dissolution (11 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
16 August 2019 | Progress report in a winding up by the court (13 pages) |
27 August 2018 | Progress report in a winding up by the court (15 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
10 September 2017 | Progress report in a winding up by the court (11 pages) |
10 September 2017 | Progress report in a winding up by the court (11 pages) |
20 July 2017 | Notice of removal of liquidator by court (14 pages) |
20 July 2017 | Notice of removal of liquidator by court (14 pages) |
20 July 2017 | Appointment of a liquidator (3 pages) |
20 July 2017 | Appointment of a liquidator (3 pages) |
12 September 2016 | INSOLVENCY:Progress report ends 05/07/2016 (17 pages) |
12 September 2016 | INSOLVENCY:Progress report ends 05/07/2016 (17 pages) |
15 August 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
30 July 2015 | Appointment of a liquidator (1 page) |
30 July 2015 | Appointment of a liquidator (1 page) |
14 May 2015 | Order of court to wind up (2 pages) |
14 May 2015 | Order of court to wind up (2 pages) |
8 July 2014 | Company name changed spriing digital media north LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed spriing digital media north LIMITED\certificate issued on 08/07/14
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2014 | Termination of appointment of Andrew Johnston as a director (1 page) |
5 June 2014 | Appointment of Mr Scott Meikle as a director (2 pages) |
5 June 2014 | Termination of appointment of Andrew Johnston as a director (1 page) |
5 June 2014 | Appointment of Mr Scott Meikle as a director (2 pages) |
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 July 2013 | Company name changed appcaster LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed appcaster LIMITED\certificate issued on 04/07/13
|
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 December 2012 | Company name changed skates and skating LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed skates and skating LIMITED\certificate issued on 04/12/12
|
5 September 2012 | Appointment of Andrew Johnston as a director (2 pages) |
5 September 2012 | Appointment of Andrew Johnston as a director (2 pages) |
30 August 2012 | Termination of appointment of Andrew Johnston as a director (1 page) |
30 August 2012 | Termination of appointment of Andrew Johnston as a director (1 page) |
15 August 2012 | Termination of appointment of Scott Meikle as a director (1 page) |
15 August 2012 | Termination of appointment of Scott Meikle as a director (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU on 16 July 2012 (1 page) |
24 April 2012 | Director's details changed for Andrew Sangster Johnston on 13 April 2011 (2 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Andrew Sangster Johnston on 13 April 2011 (2 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages) |
14 June 2011 | Termination of appointment of Scott Meikle as a director (1 page) |
14 June 2011 | Termination of appointment of Scott Meikle as a director (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|