Stanwick
Richmond
North Yorkshire
DL11 7RT
Director Name | Mrs Bernadette Maria Holt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Bernadette Holt 50.00% Ordinary |
---|---|
1 at £1 | Gordon Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,381 |
Cash | £1,689 |
Current Liabilities | £28,608 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 27 November 2022 (overdue) |
6 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (24 pages) |
---|---|
16 March 2022 | Resolutions
|
16 March 2022 | Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle County Durham England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 16 March 2022 (2 pages) |
16 March 2022 | Appointment of a voluntary liquidator (3 pages) |
16 March 2022 | Statement of affairs (10 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
12 November 2020 | Change of details for Mr Gordon Holt as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Gordon Holt on 10 November 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Registered office address changed from The Old Hall Stanwick Richmond North Yorkshire DL11 7RT to Enterprise House Harmire Enterprise Park Barnard Castle County Durham on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from The Old Hall Stanwick Richmond North Yorkshire DL11 7RT to Enterprise House Harmire Enterprise Park Barnard Castle County Durham on 21 November 2017 (1 page) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 January 2014 | Appointment of Mrs Bernadette Maria Holt as a director (2 pages) |
13 January 2014 | Appointment of Mrs Bernadette Maria Holt as a director (2 pages) |
27 June 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 27 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 27 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
27 June 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
27 June 2013 | Appointment of Gordon Holt as a director (3 pages) |
27 June 2013 | Appointment of Gordon Holt as a director (3 pages) |
27 June 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
27 June 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
14 February 2013 | Incorporation (35 pages) |
14 February 2013 | Incorporation (35 pages) |