Middleton St. George
Darlington
DL2 1RJ
Director Name | Mr Joseph Hughes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Cottage Sadberge Road Middleton St. George Darlington DL2 1RJ |
Director Name | Mr Ian Thomas Pallas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Cottage Sadberge Road Middleton St. George Darlington DL2 1RJ |
Registered Address | Plantation Cottage Sadberge Road Middleton St. George Darlington DL2 1RJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
26 October 2022 | Registered office address changed from Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL to Plantation Cottage Sadberge Road Middleton St. George Darlington DL2 1RJ on 26 October 2022 (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (3 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
12 February 2021 | Memorandum and Articles of Association (12 pages) |
12 February 2021 | Resolutions
|
10 December 2020 | Cessation of Joseph Hughes as a person with significant control on 10 December 2020 (1 page) |
10 December 2020 | Change of details for Gary Hughes Investments Unlimited as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Notification of Ian Pallas Investments Unlimited as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Cessation of Gary Dominic Hughes as a person with significant control on 10 December 2020 (1 page) |
10 December 2020 | Notification of Gary Hughes Investments Unlimited as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Cessation of Ian Thomas Pallas as a person with significant control on 10 December 2020 (1 page) |
10 December 2020 | Notification of Joseph Hughes Investments Unlimited as a person with significant control on 10 December 2020 (2 pages) |
19 July 2020 | Incorporation Statement of capital on 2020-07-19
|