Morton Park
Darlington
County Durham
DL1 4PQ
Director Name | Mr Charles Fryer Seaburne May |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ |
Director Name | Mr Christopher Adam Gilman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units F10 And F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ |
Director Name | Mr Mark Anthony Slater |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units F10 And F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ |
Website | www.oliviasbakeryandcafe.co.uk |
---|---|
Telephone | 01325 351879 |
Telephone region | Darlington |
Registered Address | Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £47,481 |
Cash | £71,335 |
Current Liabilities | £77,506 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 January 2014 | Delivered on: 23 January 2014 Persons entitled: Key Fund Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 12 December 2018 (11 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 12 December 2017 (19 pages) |
1 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 January 2017 | Registered office address changed from Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ to Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ to Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ on 5 January 2017 (2 pages) |
28 December 2016 | Appointment of a voluntary liquidator (1 page) |
28 December 2016 | Statement of affairs with form 4.19 (6 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Statement of affairs with form 4.19 (6 pages) |
28 December 2016 | Appointment of a voluntary liquidator (1 page) |
28 December 2016 | Resolutions
|
7 September 2016 | Termination of appointment of Mark Anthony Slater as a director on 23 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Slater as a director on 23 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 September 2015 | Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 April 2015 | Registered office address changed from 11 Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU to Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 11 Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU to Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ on 13 April 2015 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
19 September 2014 | Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages) |
19 September 2014 | Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages) |
19 September 2014 | Appointment of Mark Anthony Slater as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 (3 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 January 2014 | Registration of charge 081407540001 (33 pages) |
23 January 2014 | Registration of charge 081407540001 (33 pages) |
20 December 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
12 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Memorandum and Articles of Association (11 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Appointment of Christopher Adam Gilman as a director (3 pages) |
19 February 2013 | Memorandum and Articles of Association (11 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Appointment of Christopher Adam Gilman as a director (3 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|