Edmondsley
Durham
DH7 6EP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | Deborah Louise Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Garden Cottage Holmside Edmondsley Durham DH7 6EP |
Website | www.davidlawson.net |
---|---|
Telephone | 0191 5656464 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 191-193 Chester Road Sunderland Tyne & Wear SR4 7JA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
1 at £1 | David Lawson 50.00% Ordinary |
---|---|
1 at £1 | Deborah Louise Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £14,182 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 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
|
18 March 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
18 March 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
5 March 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page) |
18 February 2013 | Appointment of Mr David Lawson as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
18 February 2013 | Appointment of Deborah Louise Wood as a director (2 pages) |
18 February 2013 | Appointment of Mr David Lawson as a director (2 pages) |
18 February 2013 | Appointment of Deborah Louise Wood as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Incorporation (29 pages) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2013 | Incorporation (29 pages) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |