Hurworth
Darlington
Co Durham
DL2 2DZ
Director Name | Dr Angela Birleson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 February 2022) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 62 Friars Pardon Hurworth Darlington Co Durham DL2 2DZ |
Website | letsaccomplishchange.co.uk |
---|---|
Telephone | 01325 722014 |
Telephone region | Darlington |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100 at £1 | Alistair Campbell 50.00% Ordinary A |
---|---|
100 at £1 | Angela Birleson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £158,457 |
Cash | £14,499 |
Current Liabilities | £23,111 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Leasehold 31 haven gardens darlington county durham. Outstanding |
---|---|
2 January 2014 | Delivered on: 3 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 major street darlington. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 43 brunton street darlington. Notification of addition to or amendment of charge. Outstanding |
7 December 2012 | Delivered on: 8 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 herbert street, darlington all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
9 March 2012 | Delivered on: 30 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 cumberland street, darlington all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 April 2011 | Delivered on: 8 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 william street new skelton saltburn by the sea; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 February 2011 | Delivered on: 23 February 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 wilton bank, saltburn by the sea all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
14 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
18 February 2023 | Statement of affairs (9 pages) |
6 February 2023 | Registered office address changed from 62 Friars Pardon Hurworth Darlington Co Durham DL2 2DZ to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 6 February 2023 (2 pages) |
6 February 2023 | Resolutions
|
6 February 2023 | Appointment of a voluntary liquidator (3 pages) |
28 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Angela Birleson as a director on 8 February 2022 (1 page) |
2 December 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 April 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 April 2020 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
23 April 2020 | All of the property or undertaking no longer forms part of charge 4 (2 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 October 2016 | Registration of charge 070761410007, created on 21 October 2016 (17 pages) |
25 October 2016 | Registration of charge 070761410007, created on 21 October 2016 (17 pages) |
29 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 January 2014 | Registration of charge 070761410006 (19 pages) |
3 January 2014 | Registration of charge 070761410006 (19 pages) |
12 December 2013 | Registration of charge 070761410005 (18 pages) |
12 December 2013 | Registration of charge 070761410005 (18 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
9 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for Alistair Campbell on 26 March 2010 (2 pages) |
19 November 2010 | Director's details changed for Alistair Campbell on 26 March 2010 (2 pages) |
19 November 2010 | Director's details changed for Angela Birleson on 26 March 2010 (2 pages) |
19 November 2010 | Director's details changed for Angela Birleson on 26 March 2010 (2 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
31 March 2010 | Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
29 March 2010 | Registered office address changed from 101 Wilton Bank Saltburn by the Sea Cleveland TS12 1NS United Kingdom on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 101 Wilton Bank Saltburn by the Sea Cleveland TS12 1NS United Kingdom on 29 March 2010 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
4 January 2010 | Appointment of Angela Birleson as a director (3 pages) |
4 January 2010 | Appointment of Angela Birleson as a director (3 pages) |
13 November 2009 | Incorporation (49 pages) |
13 November 2009 | Incorporation (49 pages) |