Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Secretary Name | Lynda Constance Muckle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Elizabethan Oaks 8 West End, Wolsingham Bishop Auckland County Durham DL13 3AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Mr Robert Philip Cowen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,366 |
Cash | £139,202 |
Current Liabilities | £22,836 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
13 December 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 December 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Registered office address changed from 8a West End, Wolsingham Bishop Auckland County Durham DL13 3AP on 31 August 2011 (2 pages) |
31 August 2011 | Declaration of solvency (3 pages) |
31 August 2011 | Registered office address changed from 8a West End, Wolsingham Bishop Auckland County Durham DL13 3AP on 31 August 2011 (2 pages) |
31 August 2011 | Declaration of solvency (3 pages) |
31 August 2011 | Appointment of a voluntary liquidator (2 pages) |
31 August 2011 | Appointment of a voluntary liquidator (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Director's details changed for Robert Philip Cowen on 12 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Robert Philip Cowen on 12 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2007 | Secretary's particulars changed (1 page) |
4 August 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members
|
6 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (17 pages) |
13 January 2003 | Incorporation (17 pages) |