Carville
Co Durham
DH1 1LX
Director Name | Mr David Price |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt E Victoria House 38 Victoria Avenue Harrogate HG1 5PR |
Director Name | Mrs Julia Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt E Victoria House 38 Victoria Avenue Harrogate HG1 5PR |
Director Name | Mr Kevin Colin Howes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE |
Website | socceratees.com |
---|---|
Email address | [email protected] |
Registered Address | Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
1 at £1 | David Price 25.00% Ordinary |
---|---|
1 at £1 | Howes Investments LTD 25.00% Ordinary |
1 at £1 | Julia Price 25.00% Ordinary |
1 at £1 | Steven Price 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,190 |
Current Liabilities | £38,224 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Kevin Colin Howes as a director on 1 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Kevin Colin Howes as a director on 1 August 2014 (1 page) |
4 September 2014 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Kevin Colin Howes as a director on 1 August 2014 (1 page) |
4 September 2014 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 4 September 2014 (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Director's details changed for Mr Kevin Colin Howes on 12 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England on 15 July 2013 (1 page) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Mr Kevin Colin Howes on 12 June 2013 (2 pages) |
15 July 2013 | Registered office address changed from Woodlands South Hetton Co Durham DH6 2RX England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Woodlands South Hetton Co Durham DH6 2RX England on 15 July 2013 (1 page) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2012 | Appointment of Mrs Julia Price as a director (2 pages) |
30 October 2012 | Appointment of Mr David Price as a director (2 pages) |
30 October 2012 | Appointment of Mr David Price as a director (2 pages) |
30 October 2012 | Appointment of Mrs Julia Price as a director (2 pages) |
29 October 2012 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
29 October 2012 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|