South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Nicole Simone Ward |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Condercum Green Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LF |
Director Name | Mr Mark Bowden Harburn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2019 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 26 March 2019 (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 August 2018 | Appointment of Ms Nicole Simone Ward as a director on 1 August 2018 (2 pages) |
13 August 2018 | Cessation of Mark Harburn as a person with significant control on 1 August 2018 (1 page) |
13 August 2018 | Registered office address changed from Unit 1 Park Lane Sunderland SR1 3NX to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 13 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Mark Bowden Harburn as a director on 1 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
13 August 2018 | Notification of Nicole Simone Ward as a person with significant control on 1 August 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Company name changed nicole ward enterprises (sunderland) LTD\certificate issued on 02/04/15
|
2 April 2015 | Company name changed nicole ward enterprises (sunderland) LTD\certificate issued on 02/04/15
|
2 April 2015 | Termination of appointment of Nicole Simone Ward as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Nicole Simone Ward as a director on 31 March 2015 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 March 2015 | Registered office address changed from 2Nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to Unit 1 Park Lane Sunderland SR1 3NX on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 2Nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to Unit 1 Park Lane Sunderland SR1 3NX on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 2Nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to Unit 1 Park Lane Sunderland SR1 3NX on 5 March 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
4 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
4 February 2015 | Appointment of Mr Mark Bowden Harburn as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Mark Bowden Harburn as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Mark Bowden Harburn as a director on 3 February 2015 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
22 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 October 2013 | Appointment of Nicole Simone Ward as a director (2 pages) |
21 October 2013 | Appointment of Nicole Simone Ward as a director (2 pages) |
21 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
21 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|