Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | David Cooper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Garage Kitty Brewster Bridge Bedlington Northumberland NE22 7BS |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from Riverside Garage Kitty Brewster Bridge Bedlington Northumberland NE22 7BS to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr David Cooper on 8 September 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr David Cooper on 8 September 2016 (2 pages) |
8 November 2016 | Registered office address changed from Riverside Garage Kitty Brewster Bridge Bedlington Northumberland NE22 7BS to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 November 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 June 2015 | Termination of appointment of David Cooper as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr David Cooper as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of David Cooper as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr David Cooper as a director on 23 June 2015 (2 pages) |
22 June 2015 | Director's details changed for David Cooper on 1 January 2015 (2 pages) |
22 June 2015 | Director's details changed for David Cooper on 1 January 2015 (2 pages) |
22 June 2015 | Director's details changed for David Cooper on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
13 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|