Newton Aycliffe
DL5 7LX
Director Name | Mr Stuart Kenneth Merrie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endeavour Partnership Llp Westminster, St Mark Teesdale Business Park Teesside TS17 6QP |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£19,266 |
Cash | £23,301 |
Current Liabilities | £61,565 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (22 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (22 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (24 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (24 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 27 January 2016 (24 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (23 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (23 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 27 January 2015 (23 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Statement of affairs with form 4.19 (6 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Statement of affairs with form 4.19 (6 pages) |
22 January 2014 | Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 22 January 2014 (2 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Termination of appointment of Stuart Merrie as a director (1 page) |
13 February 2013 | Termination of appointment of Stuart Merrie as a director (1 page) |
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2012 (16 pages) |
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2012 (16 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders
|
8 October 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
8 October 2012 | Appointment of Mr Stuart Kenneth Merrie as a director (2 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders
|
8 October 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
8 October 2012 | Appointment of Mr Stuart Kenneth Merrie as a director (2 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 September 2011 | Incorporation (22 pages) |
13 September 2011 | Incorporation (22 pages) |