West Cornforth
Ferryhill
Durham
DL17 9LF
Director Name | Mr Alasdair Lachlan Kerr |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | 29 Howard Close West Cornforth Ferryhill County Durham DL17 9LF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Cornforth |
Ward | Bishop Middleham and Cornforth |
Built Up Area | Cornforth |
100 at £1 | Alasdair Lachlan Kerr 50.00% Ordinary |
---|---|
100 at £1 | Leeanne Kerr 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
16 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page) |
10 July 2015 | Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page) |
10 July 2015 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 29 Howard Close West Cornforth Ferryhill County Durham DL17 9LF on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 29 Howard Close West Cornforth Ferryhill County Durham DL17 9LF on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 November 2014 | Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages) |
19 November 2014 | Registered office address changed from 29 Howard Close West Cornforth Ferryhill Durham DL17 9LF England to Oakmere Belmont Business Park Durham DH1 1TW on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 29 Howard Close West Cornforth Ferryhill Durham DL17 9LF England to Oakmere Belmont Business Park Durham DH1 1TW on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|