Shildon
County Durham
DL4 1QB
Director Name | Mr Christopher Donohue |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furnace Industrial Estate Shildon County Durham DL4 1QB |
Director Name | Mr Christopher Donohue |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Natural Stone |
Country of Residence | England |
Correspondence Address | 9 The Willows Bishop Auckland County Durham DL14 7HH |
Telephone | 01388 777913 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 22 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £0.01 | Chris Donohue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,204 |
Cash | £4,450 |
Current Liabilities | £17,298 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 June 2018 | Delivered on: 22 June 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 June 2018 | Registration of charge 076541600001, created on 15 June 2018 (10 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
16 November 2017 | Notification of Emma Jane Donohue as a person with significant control on 6 July 2016 (2 pages) |
16 November 2017 | Notification of Emma Jane Donohue as a person with significant control on 6 July 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Termination of appointment of Christopher Donohue as a director (1 page) |
25 July 2011 | Termination of appointment of Christopher Donohue as a director (1 page) |
25 July 2011 | Appointment of Mrs Emma Donohue as a director (2 pages) |
25 July 2011 | Appointment of Mrs Emma Donohue as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|