Ferryhill
County Durham
DL17 8JH
Director Name | Mr Nigel Antony Coultas |
---|---|
Date of Birth | May 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB |
Director Name | Mr Simon Coultas |
---|---|
Date of Birth | October 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Little And Neal 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mr Nigel Antony Coultas |
---|---|
Date of Birth | May 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Little And Neal 37-38 Market Street Ferryhill County Durham DL17 8JH |
Registered Address | C/O Little And Neal 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Latest Accounts | 31 October 2018 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
8 September 2020 | Termination of appointment of Carolyn Frances Coultas as a director on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Simon Coultas as a director on 7 September 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
26 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 July 2019 | Appointment of Carolyn Frances Coultas as a director on 17 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Nigel Antony Coultas as a director on 17 July 2019 (1 page) |
24 May 2019 | Termination of appointment of Simon Coultas as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Nigel Antony Coultas as a director on 20 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 October 2018 with no updates (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 May 2019 | Administrative restoration application (3 pages) |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 March 2015 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB United Kingdom to C/O Little and Neal 37-38 Market Street Ferryhill County Durham DL17 8JH on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from , Hadrian House Front Street, Chester-Le-Street, Co Durham, DH3 3DB, United Kingdom to C/O Little and Neal 37-38 Market Street Ferryhill County Durham DL17 8JH on 20 March 2015 (1 page) |
4 November 2014 | Termination of appointment of Nigel Antony Coultas as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Nigel Antony Coultas as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Simon Coultas as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Nigel Antony Coultas as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Simon Coultas as a director on 3 November 2014 (2 pages) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|