Middleton St. George
Darlington
County Durham
DL2 1HE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Geoffrey Charles Conlin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 14 Hunters Green Middleton St. George Darlington County Durham DL2 1DZ |
Website | www.oaktreewindows.com/ |
---|---|
Telephone | 01325 720000 |
Telephone region | Darlington |
Registered Address | 41 Hurworth Road Hurworth Place Darlington County Durham DL2 2BN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
21 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
2 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 October 2013 | Termination of appointment of Geoffrey Conlin as a director (1 page) |
2 October 2013 | Termination of appointment of Geoffrey Conlin as a director (1 page) |
13 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2013 | Appointment of Mr Neville Hunter as a director (2 pages) |
13 February 2013 | Appointment of Mr Geoffrey Charles Conlin as a director (2 pages) |
13 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2013 | Appointment of Mr Neville Hunter as a director (2 pages) |
13 February 2013 | Appointment of Mr Geoffrey Charles Conlin as a director (2 pages) |
7 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 February 2013 | Incorporation (29 pages) |
7 February 2013 | Incorporation (29 pages) |
7 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |