Dragon Lane
Durham
DH1 2XH
Director Name | Mr Christopher Abbott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8&9 Dragonville Industrial Park Dragon Lane Durham DH1 2XH |
Director Name | Mrs Rosalind Abbott |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Dragonville Industrial Park Dragon Lane Durham DH1 2XH |
Director Name | Mr Steve Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8&9 Dragonville Industrial Park Dragon Lane Durham DH1 2XH |
Director Name | Mr Wayne Potts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8&9 Dragonville Industrial Park Dragon Lane Durham DH1 2XH |
Registered Address | 8&9 Dragonville Industrial Park Dragon Lane Durham DH1 2XH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
96 at £1 | Elaine Anne Lillico Dunn 96.00% Ordinary |
---|---|
1 at £1 | Christopher Abbott 1.00% Ordinary B |
1 at £1 | Rosalind Abbott 1.00% Ordinary A |
1 at £1 | Stephen Dunn 1.00% Ordinary D |
1 at £1 | Wayne Potts 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£14,275 |
Current Liabilities | £49,722 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 December 2016 | Termination of appointment of Rosalind Abbott as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Wayne Potts as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Steve Dunn as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Rosalind Abbott as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Christopher Abbott as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Christopher Abbott as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Steve Dunn as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Wayne Potts as a director on 14 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
25 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
13 October 2011 | Incorporation (28 pages) |
13 October 2011 | Incorporation (28 pages) |