Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director Name | Beverley Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Primley Park Crescent Leeds LS17 7HZ |
Director Name | Mr Aaron Thomas John Henning |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 19 Ashtofts Mount Ashtofts Mount Guiseley Leeds LS20 9DB |
Registered Address | 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
100 at £1 | Beverley Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,244 |
Cash | £702 |
Current Liabilities | £42,000 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Termination of appointment of Aaron Thomas John Henning as a director on 6 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Aaron Thomas John Henning as a director on 6 May 2016 (1 page) |
25 March 2016 | Company name changed director dealflow LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed director dealflow LIMITED\certificate issued on 25/03/16
|
16 February 2016 | Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 August 2015 | Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 March 2015 | Appointment of Mr Aaron Thomas John Henning as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Aaron Thomas John Henning as a director on 19 March 2015 (2 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Termination of appointment of Beverley Cross as a director on 22 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Beverley Cross as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Howard John Cross as a director on 20 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Howard John Cross as a director on 20 July 2014 (2 pages) |
17 March 2014 | Registered office address changed from 14 King Street Leeds LS1 2HL on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 14 King Street Leeds LS1 2HL on 17 March 2014 (2 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 April 2013 | Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ England on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ England on 11 April 2013 (2 pages) |
20 November 2012 | Incorporation (36 pages) |
20 November 2012 | Incorporation (36 pages) |