Spennymoor
Durham
DL16 6EW
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Moor House 3 North Road Spennymoor County Durham DL16 6EW |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
2 at £1 | Elizabeth O'hehir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £8,268 |
Current Liabilities | £9,417 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 June 2014 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
5 June 2014 | Appointment of Elizabeth O'hehir as a director (3 pages) |
5 June 2014 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
5 June 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages) |
5 June 2014 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
5 June 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages) |
5 June 2014 | Appointment of Elizabeth O'hehir as a director (3 pages) |
5 June 2014 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
5 June 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages) |
21 May 2014 | Incorporation
|
21 May 2014 | Incorporation
|