Torquay
Victoria
3228
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Mews Holmside Lane Burnhope Co Durham DH7 0EA |
Secretary Name | Mrs Tracey Fraser |
---|---|
Status | Resigned |
Appointed | 30 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | Unit G18 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XH |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 March 2018 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
26 February 2018 | Statement of capital on 26 February 2018
|
26 February 2018 | Solvency Statement dated 19/02/18 (1 page) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement by Directors (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 June 2016 | Registered office address changed from Unit G18 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Unit G18 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 June 2016 (1 page) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 May 2016 | Satisfaction of charge 085263520001 in full (1 page) |
25 May 2016 | Satisfaction of charge 085263520001 in full (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Termination of appointment of Tracey Fraser as a secretary on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Tracey Fraser as a secretary on 22 March 2016 (1 page) |
7 December 2015 | Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 February 2014 | Registration of charge 085263520001 (26 pages) |
1 February 2014 | Registration of charge 085263520001 (26 pages) |
6 November 2013 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page) |
30 September 2013 | Appointment of Mrs Tracey Fraser as a secretary (1 page) |
30 September 2013 | Appointment of Mrs Tracey Fraser as a secretary (1 page) |
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
26 September 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
13 May 2013 | Incorporation (47 pages) |
13 May 2013 | Incorporation (47 pages) |