Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
Director Name | Mr Andrew Gordon Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4-5 Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Website | meridianupholstery.co.uk |
---|---|
Telephone | 01325 319569 |
Telephone region | Darlington |
Registered Address | 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Andrew Green 50.00% Ordinary |
---|---|
50 at £0.01 | Jonathan Eager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,448 |
Cash | £12,213 |
Current Liabilities | £78,068 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
8 April 2019 | Delivered on: 23 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 January 2014 | Delivered on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 January 2014 | Registration of charge 087232010001 (8 pages) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|