Co Durham
DH2 1SS
Director Name | Mr Darren Scott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Plantation View West Pelton Stanley DH9 6SW |
Director Name | Mr Stephen Scott |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Peggys Wicket Beamish Stanley DH9 0QX |
Registered Address | 3b Drum Industrial Estate Chester Le Street Co Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 1F Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG England to 3B Drum Industrial Estate Chester Le Street Co Durham DH2 1AG on 11 November 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
14 October 2020 | Director's details changed for Mr Scott Christie on 14 October 2020 (2 pages) |
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 1 March 2019
|
11 June 2020 | Resolutions
|
9 June 2020 | Resolutions
|
5 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
3 June 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
3 June 2020 | Change of details for Mr Scott Christie as a person with significant control on 31 March 2020 (2 pages) |
30 May 2020 | Resolutions
|
26 March 2020 | Statement of capital following an allotment of shares on 1 March 2019
|
22 March 2020 | Withdraw the company strike off application (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
24 March 2019 | Cessation of Stephen Scott as a person with significant control on 24 March 2019 (1 page) |
24 March 2019 | Cessation of Darren Scott as a person with significant control on 24 March 2019 (1 page) |
24 March 2019 | Termination of appointment of Stephen Scott as a director on 24 March 2019 (1 page) |
24 March 2019 | Termination of appointment of Darren Scott as a director on 24 March 2019 (1 page) |
8 March 2019 | Registered office address changed from 52 Twizell Lane West Pelton, Stanley Co Durham DH9 6SQ England to 1F Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG on 8 March 2019 (1 page) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|