Durham
DH1 1TW
Director Name | Mrs Danielle Morrissey-Smith |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Website | acad-networks.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3755738 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 St. Martins Way Kirklevington Yarm TS15 9NR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
Built Up Area | Kirklevington |
60 at £0.01 | Jamie Smith 60.00% Ordinary |
---|---|
40 at £0.01 | Danielle Morrissey-smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,763 |
Cash | £5,073 |
Current Liabilities | £20,278 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Application to strike the company off the register (3 pages) |
12 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
29 March 2023 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW to 26 st. Martins Way Kirklevington Yarm TS15 9NR on 29 March 2023 (1 page) |
29 March 2023 | Director's details changed for Mr Jamie Stuart Smith on 28 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mrs Danielle Morrissey-Smith on 28 March 2023 (2 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
14 July 2021 | Resolutions
|
14 July 2021 | Resolutions
|
14 July 2021 | Statement of company's objects (2 pages) |
14 July 2021 | Resolutions
|
14 July 2021 | Resolutions
|
14 July 2021 | Change of share class name or designation (2 pages) |
14 July 2021 | Resolutions
|
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 February 2016 | Director's details changed for Mr Jamie Stuart Smith on 21 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mrs Danielle Morrissey-Smith on 21 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Jamie Stuart Smith on 21 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mrs Danielle Morrissey-Smith on 21 January 2016 (2 pages) |
21 July 2015 | Director's details changed for Mrs Danielle Smith on 30 September 2014 (2 pages) |
21 July 2015 | Director's details changed for Mrs Danielle Smith on 30 September 2014 (2 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 April 2013 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 22 April 2013 (1 page) |
19 April 2013 | Director's details changed for Mrs Danielle Smith on 22 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Danielle Smith on 22 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Jamie Stuart Smith on 22 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Jamie Stuart Smith on 22 March 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page) |
25 August 2011 | Director's details changed for Mr Jamie Stuart Smith on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Jamie Stuart Smith on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Mrs Danielle Smith as a director (2 pages) |
24 August 2011 | Appointment of Mrs Danielle Smith as a director (2 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|