Darlington
County Durham
DL1 1YF
Director Name | Mr Steven Edward Stephenson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Fairway Darlington Durham DL1 1ES |
Secretary Name | Mr Steven Edward Stephenson |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ |
Director Name | Mr Philip Stephenson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kensington Gardens Darlington County Durham DL1 4NQ |
Director Name | Mrs Rebecca Stephenson |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 15 Banks Road Darlington County Durham DL1 1YF |
Website | www.leathersofaoutlet.co.uk |
---|
Registered Address | 15 Banks Road Darlington County Durham DL1 1YF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Philip Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Wedge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,851 |
Cash | £8,626 |
Current Liabilities | £199,800 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Termination of appointment of Rebecca Stephenson as a director on 31 March 2015 (1 page) |
24 November 2015 | Termination of appointment of Rebecca Stephenson as a director on 31 March 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages) |
29 July 2015 | Director's details changed for Miss Rebecca Wedge on 11 May 2013 (2 pages) |
29 July 2015 | Director's details changed for Miss Rebecca Wedge on 11 May 2013 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2013 | Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Appointment of Miss Rebecca Wedge as a director (2 pages) |
18 February 2013 | Appointment of Miss Rebecca Wedge as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Steven Stephenson as a secretary (1 page) |
15 May 2012 | Termination of appointment of Steven Stephenson as a secretary (1 page) |
8 May 2012 | Termination of appointment of Steven Stephenson as a director (1 page) |
8 May 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
8 May 2012 | Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
8 May 2012 | Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Steven Stephenson as a director (1 page) |
23 April 2012 | Termination of appointment of Philip Stephenson as a director (1 page) |
23 April 2012 | Termination of appointment of Philip Stephenson as a director (1 page) |
5 April 2012 | Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
3 April 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
3 April 2012 | Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
3 April 2012 | Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page) |
20 March 2012 | Registered office address changed from 1 the Fairway Darlington DL1 1ES United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 1 the Fairway Darlington DL1 1ES United Kingdom on 20 March 2012 (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|