Ushaw Moor
Durham
DH7 7PY
Director Name | Mr David Ray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Quarryheads Lane Durham DH1 3DY |
Director Name | Mr Stewart Dawson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 23 Quarryheads Lane Durham DH1 3DY |
Director Name | Mr Syed Jaharul Islam |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 2020) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Otto Terrace Sunderland SR2 7LR |
Registered Address | 45 Station Road Ushaw Moor Durham DH7 7PY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Built Up Area | Ushaw Moor |
25 at £1 | Craig Liddle 20.00% Ordinary |
---|---|
25 at £1 | Mark Dawson 20.00% Ordinary |
25 at £1 | Paul Dawson 20.00% Ordinary |
25 at £1 | Stewart Dawson 20.00% Ordinary |
25 at £1 | Thomas Dawson 20.00% Ordinary |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 2 September 2023 (overdue) |
5 January 2021 | Termination of appointment of Syed Jaharul Islam as a director on 10 December 2020 (1 page) |
---|---|
10 December 2020 | Appointment of Mrs Rehana Akhtar as a director on 10 December 2020 (2 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
16 June 2020 | Registered office address changed from 23 Quarryheads Lane Durham DH1 3DY England to 3 Whitfield Court Meadowfield Industrial Estate Durham DH7 8XL on 16 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Stewart Dawson as a director on 1 June 2020 (1 page) |
5 June 2020 | Notification of Syed Jaharul Islam as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Cessation of Stewart Dawson as a person with significant control on 1 June 2020 (1 page) |
5 June 2020 | Termination of appointment of David Ray as a director on 1 June 2020 (1 page) |
5 June 2020 | Cessation of David Ray as a person with significant control on 1 June 2020 (1 page) |
26 May 2020 | Appointment of Mr Syed Jaharul Islam as a director on 21 May 2020 (2 pages) |
27 March 2020 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 23 Quarryheads Lane Durham DH1 3DY on 27 March 2020 (1 page) |
28 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
10 October 2018 | Notification of Stewart Dawson as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Appointment of Mr Stewart Dawson as a director on 10 October 2018 (2 pages) |
5 October 2018 | Notification of David Ray as a person with significant control on 3 August 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
3 August 2018 | Termination of appointment of Stewart Dawson as a director on 3 August 2018 (1 page) |
3 August 2018 | Cessation of Stewart Dawson as a person with significant control on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr David Ray as a director on 3 August 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
|