Winston
Darlington
County Durham
DL2 3RL
Secretary Name | Christina Mary Price Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(same day as company formation) |
Role | Rl |
Correspondence Address | 3 Church Mews Winston Darlington County Durham DL2 3RL |
Director Name | Mrs Elaine Radigan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 July 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Church House Farm Appleton Wiske Northallerton North Yorkshire DL6 2AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £351,968 |
Gross Profit | £202,096 |
Net Worth | £10,649 |
Cash | £1,122 |
Current Liabilities | £129,931 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (7 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (7 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (7 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (7 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (7 pages) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (5 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (5 pages) |
5 February 2010 | Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
9 May 2009 | Ad 20/11/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
9 May 2009 | Ad 20/11/08 gbp si 30000@1=30000 gbp ic 100/30100 (2 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
20 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 10/11/06; full list of members
|
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Incorporation (9 pages) |
10 November 2005 | Incorporation (9 pages) |