Hude Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QW
Secretary Name | Terence Reginald Lowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(35 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grove Hude Middleton In Teesdale Barnard Castle County Durham DL12 0QW |
Director Name | Irene Lowson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2007(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grove Middleton In Teesdale Barnard Castle County Durham DL12 0QW |
Director Name | Thomas Henry Cleasby Lowson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 September 2007) |
Role | Company Director |
Correspondence Address | Larchville Folly Top Eggleston Barnard Castle Co Durham DL12 0DH |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,162 |
Cash | £122,474 |
Current Liabilities | £19,530 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (17 pages) |
---|---|
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Registered office address changed from Gatehouse Garage Eggleston Barnard Castle County Durham DL12 0DA to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 8 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Declaration of solvency (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Terence Reginald Lowson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Irene Lowson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Irene Lowson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Terence Reginald Lowson on 2 April 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 December 2007 | New director appointed (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 December 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 May 2002 | Return made up to 02/04/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 May 2001 | Return made up to 02/04/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members
|
14 April 1999 | Return made up to 02/04/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 May 1997 | Return made up to 02/04/97; full list of members
|
6 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 May 1996 | Return made up to 02/04/96; full list of members
|
24 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 May 1993 | Return made up to 02/04/93; full list of members (6 pages) |
8 July 1991 | Return made up to 02/04/91; full list of members (7 pages) |
19 June 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
19 June 1991 | Director resigned;new director appointed (2 pages) |