Stanley
DH9 7XN
Director Name | Mr Michael Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Chequers Consett County Durham DH8 7EQ |
Director Name | Mr Richard John Emmerson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beverley Road Whitley Bay Tyne And Wear NE25 8JH |
Director Name | Mr Roland Mark Short |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 35 Barley Mill Road Consett County Durham DH8 8JS |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
5 at £0.01 | Michael Clark 5.00% Ordinary |
---|---|
33 at £0.01 | Bryan Glendinning 33.00% Ordinary |
25 at £0.01 | May Investments LTD 25.00% Ordinary |
25 at £0.01 | Roland Mark Short 25.00% Ordinary |
12 at £0.01 | Richard John Emmerson 12.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Registered office address changed from Mill House Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Mill House Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 7 November 2017 (1 page) |
22 December 2016 | Termination of appointment of Roland Mark Short as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Richard John Emmerson as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Roland Mark Short as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Richard John Emmerson as a director on 22 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 February 2015 | Appointment of Mr Roland Mark Short as a director on 12 February 2015 (2 pages) |
14 February 2015 | Appointment of Mr Richard John Emmerson as a director on 12 February 2015 (2 pages) |
14 February 2015 | Appointment of Mr Michael Clark as a director on 12 February 2015 (2 pages) |
14 February 2015 | Appointment of Mr Richard John Emmerson as a director on 12 February 2015 (2 pages) |
14 February 2015 | Appointment of Mr Roland Mark Short as a director on 12 February 2015 (2 pages) |
14 February 2015 | Appointment of Mr Michael Clark as a director on 12 February 2015 (2 pages) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|