Durham
DH1 1TW
Director Name | Mr Chris Burke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
20 May 2019 | Delivered on: 20 May 2019 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | Order of court to wind up (3 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Termination of appointment of Chris Burke as a director on 2 November 2022 (1 page) |
14 December 2022 | Appointment of Mr Anthony Ferris as a director on 1 November 2022 (2 pages) |
14 December 2022 | Registered office address changed from 4 Riverbank Road North Hylton Industrial Estate Sunderland Tyne and Wear SR5 3JJ United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 14 December 2022 (1 page) |
14 December 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 115702030001, created on 20 May 2019 (15 pages) |
14 September 2018 | Incorporation Statement of capital on 2018-09-14
|