Fairfield
Stockton-On-Tees
Cleveland
TS19 7AR
Secretary Name | Susan Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lealholme Grove Fairfield Stockton-On-Tees Cleveland TS19 7AR |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Geoffrey Douglas 50.00% Ordinary |
---|---|
50 at £1 | Susan Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,890 |
Cash | £17,683 |
Current Liabilities | £11,930 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Secretary's details changed for Susan Douglas on 22 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Susan Douglas on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Geoffrey Douglas on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Geoffrey Douglas on 22 November 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register(s) moved to registered office address 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH (1 page) |
4 May 2016 | Register(s) moved to registered office address 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
8 July 2011 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
8 July 2011 | Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages) |
9 May 2011 | Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (13 pages) |
1 May 2007 | Incorporation (13 pages) |