Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Colin David Starks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mrs Wendy May Starks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Wendy May Starks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | crldirect.co.uk |
---|
Registered Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Mr Colin David Starks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£979 |
Cash | £6,395 |
Current Liabilities | £9,894 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
29 May 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
12 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Mrs Wendy May Starks as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr Colin David Starks as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr Graeme Shaw as a person with significant control on 2 February 2018 (2 pages) |
18 January 2018 | Registered office address changed from The Lodge Flass Street Durham DH1 4BE to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from The Lodge Flass Street Durham DH1 4BE to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 18 January 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Wendy May Starks as a secretary (3 pages) |
7 July 2011 | Appointment of Wendy May Starks as a secretary (3 pages) |
5 July 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 July 2011 | Appointment of Graeme Shaw as a director (3 pages) |
5 July 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
5 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Appointment of Colin David Starks as a director (3 pages) |
5 July 2011 | Appointment of Graeme Shaw as a director (3 pages) |
5 July 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
5 July 2011 | Appointment of Wendy May Starks as a director (3 pages) |
5 July 2011 | Appointment of Colin David Starks as a director (3 pages) |
5 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 July 2011 | Appointment of Wendy May Starks as a director (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
9 June 2011 | Company name changed gweco 507 LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed gweco 507 LIMITED\certificate issued on 09/06/11
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|