Trimdon Village
TS29 6PG
Director Name | Mr Mark Anthony Reed |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Terrace Woodland Bishop Auckland DL13 5RL |
Registered Address | Elderberry Cottage Front Street North Trimdon Trimdon Village TS29 6PG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 September 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 March 2018 | Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
17 October 2017 | Registered office address changed from 5 Deaf Hill Terrace Trimdon Station County Durham TS29 6BZ England to Elderberry Cottage Front Street North Trimdon Trimdon Village TS29 6PG on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 5 Deaf Hill Terrace Trimdon Station County Durham TS29 6BZ England to Elderberry Cottage Front Street North Trimdon Trimdon Village TS29 6PG on 17 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Robert Andrew Heale on 16 October 2017 (2 pages) |
16 October 2017 | Cessation of Mark Anthony Reed as a person with significant control on 1 April 2017 (1 page) |
16 October 2017 | Cessation of Mark Anthony Reed as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Cessation of Mark Anthony Reed as a person with significant control on 1 April 2017 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Robert Andrew Heale on 16 October 2017 (2 pages) |
29 August 2017 | Registered office address changed from 3 West Terrace Woodland Bishop Auckland DL13 5RL United Kingdom to 5 Deaf Hill Terrace Trimdon Station County Durham TS29 6BZ on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 3 West Terrace Woodland Bishop Auckland DL13 5RL United Kingdom to 5 Deaf Hill Terrace Trimdon Station County Durham TS29 6BZ on 29 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Mark Anthony Reed as a director on 1 April 2017 (1 page) |
23 August 2017 | Termination of appointment of Mark Anthony Reed as a director on 1 April 2017 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|