Wolsingham
Durham
DL13 3HZ
Director Name | Edward Gerrard Turley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Training Manager |
Correspondence Address | 39 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Secretary Name | Edward Gerrard Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Training Manager |
Correspondence Address | 39 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Secretary Name | Lisa Westell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2007) |
Role | Training Manager |
Correspondence Address | Wear Cottage 6 Leadgate Terrace Wolsingham County Durham DL13 3HZ |
Director Name | Elaine Ann Palmer Bellock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10460 Rock Creek Drive San Diego California 92131 Foreign |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | on-net-communications.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4563007 |
Telephone region | Unknown |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds 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 |
75 at £1 | Maureen Stanton 75.00% Ordinary |
---|---|
25 at £1 | Elaine Ann Palmer Bellock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,054 |
Cash | £19,367 |
Current Liabilities | £106,548 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 November 2017 | Delivered on: 16 November 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the golden fleece, hope street, crook DL15 9HU and registered at the land registry with title absolute under title number DU230174. Outstanding |
---|---|
10 November 2017 | Delivered on: 16 November 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the golden fleece, hope street, crook DL15 9HU and registered at the land registry with title absolute under title number DU230174. Outstanding |
9 August 2010 | Delivered on: 20 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The golden fleece, 35 hope street, crook, county durham. Outstanding |
19 April 2004 | Delivered on: 21 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (21 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
19 November 2018 | Appointment of receiver or manager (4 pages) |
6 August 2018 | Registered office address changed from 35 Hope Street Crook County Durham DL15 9HU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 (2 pages) |
26 July 2018 | Appointment of a voluntary liquidator (3 pages) |
26 July 2018 | Statement of affairs (10 pages) |
26 July 2018 | Resolutions
|
11 June 2018 | Satisfaction of charge 2 in full (1 page) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 November 2017 | Registration of charge 039192520003, created on 10 November 2017 (28 pages) |
16 November 2017 | Registration of charge 039192520004, created on 10 November 2017 (29 pages) |
16 November 2017 | Registration of charge 039192520004, created on 10 November 2017 (29 pages) |
16 November 2017 | Registration of charge 039192520003, created on 10 November 2017 (28 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 November 2016 | Termination of appointment of Elaine Ann Palmer Bellock as a director on 6 February 2016 (1 page) |
7 November 2016 | Termination of appointment of Elaine Ann Palmer Bellock as a director on 6 February 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Registered office address changed from Wear Cottage 6 Leadgate Terrace Wolsingham Bishop Auckland County Durham DL13 3HZ to 35 Hope Street Crook County Durham DL15 9HU on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Wear Cottage 6 Leadgate Terrace Wolsingham Bishop Auckland County Durham DL13 3HZ to 35 Hope Street Crook County Durham DL15 9HU on 19 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Register inspection address has been changed (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Maureen Stanton on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Maureen Stanton on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Maureen Stanton on 4 February 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
10 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Return made up to 04/02/04; full list of members
|
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 39 front street wolsingham bishop auckland county durham DL13 3DQ (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 39 front street wolsingham bishop auckland county durham DL13 3DQ (1 page) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
9 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 February 2000 | Ad 04/02/00-11/02/00 £ si 100@1=100 £ ic 1/101 (2 pages) |
23 February 2000 | Ad 04/02/00-11/02/00 £ si 100@1=100 £ ic 1/101 (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Incorporation (15 pages) |