Darlington
County Durham
DL3 9LA
Director Name | Mrs Natalie Ann Hambleton |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brinkburn 147 Brinkburn Road Darlington County Durham DL3 9LA |
Secretary Name | Angela Edwina Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Brinkburn 147 Brinkburn Road Darlington Co Durham DL3 9LA |
Website | houndgatetownhouse.co.uk |
---|
Registered Address | Brinkburn 147 Brinkburn Road Darlington County Durham DL3 9LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Bussey & Armstrong Projects Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£335,087 |
Cash | £37,179 |
Current Liabilities | £62,471 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (1 page) |
24 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 05/02/2017 (13 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 05/02/2017 (13 pages) |
18 August 2017 | Director's details changed for Natalie Ann Cooper on 8 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Natalie Ann Cooper on 8 July 2017 (2 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | 05/02/17 Statement of Capital gbp 100
|
7 February 2017 | 05/02/17 Statement of Capital gbp 100
|
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
23 April 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages) |
23 April 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages) |
15 April 2013 | Appointment of Natalie Ann Cooper as a director (3 pages) |
15 April 2013 | Appointment of Natalie Ann Cooper as a director (3 pages) |
15 April 2013 | Appointment of Angela Edwina Cooper as a secretary (3 pages) |
15 April 2013 | Appointment of Angela Edwina Cooper as a secretary (3 pages) |
5 February 2013 | Incorporation (25 pages) |
5 February 2013 | Incorporation (25 pages) |