Middleton St George
Darlington
County Durham
DL2 1GD
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Paul Francis 50.00% Ordinary |
---|---|
1 at £1 | Sarah Francis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,453 |
Cash | £18,786 |
Current Liabilities | £21,053 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
22 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 May 2011 | Director's details changed for Mr Paul Francis on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Paul Francis on 2 May 2011 (2 pages) |
2 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (10 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
16 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
16 July 2009 | Director appointed paul francis (1 page) |
3 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
3 July 2009 | Appointment terminate, secretary ella jayendra shah logged form (1 page) |
22 April 2008 | Incorporation (14 pages) |