Darlington
County Durham
DL3 7HS
Director Name | Mrs Janice Waters |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP |
Registered Address | 42 Oakdene Avenue Darlington County Durham DL3 7HS |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
75 at £1 | Lee Waters 75.00% Ordinary |
---|---|
25 at £1 | Janice Waters 25.00% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (1 page) |
18 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
8 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
15 January 2021 | Second filing of Confirmation Statement dated 5 January 2021 (3 pages) |
5 January 2021 | Cessation of Janice Waters as a person with significant control on 5 January 2020 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates
|
9 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 July 2016 | Director's details changed for Mrs Janice Waters on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mrs Janice Waters on 29 July 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mrs Janice Waters as a director on 6 April 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Janice Waters as a director on 6 April 2015 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|