Tursdale
Durham
DH6 5PG
Director Name | Mr Anthony Thompson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N10c Tursdale Business Park Tursdale Durham DH6 5PG |
Website | woodsport.org |
---|---|
Telephone | 0191 3770962 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Parkers Buildings Iveston Consett Co Durham DH8 7TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
100 at £1 | Paul Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,157 |
Cash | £1,416 |
Current Liabilities | £22,234 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Anthony Thompson as a director (2 pages) |
23 May 2012 | Termination of appointment of Anthony Thompson as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|