Whitton
Stockton On Tees
TS21 1LQ
Director Name | Mr William Russell Howe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Road North Murton Seaham Tyne & Wear SR7 9RY |
Registered Address | Bracken House Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
50 at £1 | Margaret Howe 25.00% Ordinary B |
---|---|
50 at £1 | Simon Fletcher 25.00% Ordinary A |
50 at £1 | Susan Fletcher 25.00% Ordinary B |
50 at £1 | William Howe 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,017 |
Cash | £21,841 |
Current Liabilities | £1,824 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2021 | Application to strike the company off the register (3 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
21 April 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
1 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Simon Nicholas Fletcher on 15 July 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page) |
29 June 2017 | Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Foxton Wood Foxton Sedgefield Stockton on Tees Cleveland TS21 2HU to Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Foxton Wood Foxton Sedgefield Stockton on Tees Cleveland TS21 2HU to Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 11 July 2016 (1 page) |
11 July 2016 | Register(s) moved to registered office address Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE (1 page) |
11 July 2016 | Register(s) moved to registered office address Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE (1 page) |
10 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
10 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 August 2015 | Register inspection address has been changed to Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page) |
31 August 2015 | Register inspection address has been changed to Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page) |
31 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Register(s) moved to registered inspection location Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page) |
31 August 2015 | Register(s) moved to registered inspection location Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
3 September 2013 | Director's details changed for Simon Fletcher on 2 July 2012 (2 pages) |
3 September 2013 | Director's details changed for Simon Fletcher on 2 July 2012 (2 pages) |
3 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 September 2013 | Director's details changed for Simon Fletcher on 2 July 2012 (2 pages) |
25 June 2012 | Incorporation (49 pages) |
25 June 2012 | Incorporation (49 pages) |