Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
Director Name | Mr Ian Dodd Stratford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edgewood Ponteland Newcastle Upon Tyne NE20 9RY |
Director Name | Mrs Lynne Barr-Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(same day as company formation) |
Role | Consultancy And NHS Commissioner |
Country of Residence | England |
Correspondence Address | 1st Floor The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Jane Hartley Irving |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX |
Registered Address | 1st Floor The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64,316 |
Net Worth | £3 |
Current Liabilities | £3,608 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Registered office address changed from C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 19 December 2017 (1 page) |
18 December 2017 | Director's details changed for Lynne Barr-Jones on 16 December 2016 (2 pages) |
18 December 2017 | Director's details changed for Lynne Barr-Jones on 16 December 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
22 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 April 2016 | Termination of appointment of Jane Hartley Irving as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Jane Hartley Irving as a director on 1 April 2016 (1 page) |
25 November 2015 | Annual return made up to 28 October 2015 no member list (6 pages) |
25 November 2015 | Annual return made up to 28 October 2015 no member list (6 pages) |
23 November 2015 | Director's details changed for Mr Ian Dodd Stratford on 27 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Ian Dodd Stratford on 27 October 2015 (2 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
24 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
15 January 2015 | Registered office address changed from 5-6 Kensington Cockton Hill Road Bishop Auckland Co. Durham to C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 5-6 Kensington Cockton Hill Road Bishop Auckland Co. Durham to C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW on 15 January 2015 (1 page) |
10 November 2014 | Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 28 October 2014 no member list (6 pages) |
10 November 2014 | Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 28 October 2014 no member list (6 pages) |
8 November 2014 | Register inspection address has been changed to 10 St. Giles Close Gilesgate Durham DH1 1XH (1 page) |
8 November 2014 | Register inspection address has been changed to 10 St. Giles Close Gilesgate Durham DH1 1XH (1 page) |
28 October 2013 | Incorporation of a Community Interest Company (46 pages) |
28 October 2013 | Incorporation of a Community Interest Company (46 pages) |