Barnard Castle
County Durham
DL12 8AN
Director Name | Mr Peter Winrow Cooper |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2011(2 days after company formation) |
Appointment Duration | 5 years (closed 14 June 2016) |
Role | Offshore Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cecil Road Barnard Castle County Durham DL12 8AN |
Registered Address | 30 Cecil Road Barnard Castle County Durham DL12 8AN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | £5,493 |
Cash | £1,086 |
Current Liabilities | £3,179 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Director's details changed for Mr Peter Winrow Cooper on 13 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Fiona Therese Cooper on 31 August 2013 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Peter Winrow Cooper on 13 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs Fiona Therese Cooper on 31 August 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
9 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 June 2011 | Appointment of Mr Peter Winrow Cooper as a director (2 pages) |
24 June 2011 | Appointment of Mr Peter Winrow Cooper as a director (2 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|