Darlington
DL3 7NJ
Director Name | Mr Richard Peter Watts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Corby Park North Ferriby East Yorkshire HU14 3BA |
Registered Address | 11 Skinnergate Darlington DL3 7NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | John Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,757 |
Cash | £7 |
Current Liabilities | £34,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
4 February 2015 | Delivered on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 15 clarks yard darlington title no P198970. Outstanding |
---|---|
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to 11 Skinnergate Darlington DL3 7NJ on 18 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr John Anthony Howard on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr John Anthony Howard on 29 November 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 February 2015 | Registration of charge 080700400002, created on 4 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080700400002, created on 4 February 2015 (8 pages) |
5 February 2015 | Registration of charge 080700400002, created on 4 February 2015 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Registration of charge 080700400001, created on 19 November 2014 (23 pages) |
19 November 2014 | Registration of charge 080700400001, created on 19 November 2014 (23 pages) |
19 May 2014 | Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from 10 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Appointment of Mr John Anthony Howard as a director (2 pages) |
31 May 2012 | Termination of appointment of Richard Watts as a director (1 page) |
31 May 2012 | Termination of appointment of Richard Watts as a director (1 page) |
31 May 2012 | Appointment of Mr John Anthony Howard as a director (2 pages) |
31 May 2012 | Registered office address changed from 10 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 31 May 2012 (1 page) |
19 May 2012 | Registered office address changed from 102 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 19 May 2012 (1 page) |
19 May 2012 | Registered office address changed from 102 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 19 May 2012 (1 page) |
19 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 May 2012 | Incorporation (36 pages) |
15 May 2012 | Incorporation (36 pages) |