Crook
County Durham
DL15 8SA
Secretary Name | Susan Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Beechburn Park Crook County Durham DL15 8SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£17,941 |
Cash | £1,642 |
Current Liabilities | £36,898 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (15 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (15 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 26 February 2016 (15 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (16 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (16 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (16 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (13 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 26 February 2014 (13 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (13 pages) |
15 March 2013 | Registered office address changed from Unit 9B Beechburn Industrial Estate Crook Durham DL15 8RA on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Unit 9B Beechburn Industrial Estate Crook Durham DL15 8RA on 15 March 2013 (2 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for David Walton on 13 January 2010 (2 pages) |
15 July 2010 | Director's details changed for David Walton on 13 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
8 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: railway street, howden le wear crook county durham DL15 8BG (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: railway street, howden le wear crook county durham DL15 8BG (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members
|
20 February 2007 | Return made up to 13/01/07; full list of members
|
24 November 2006 | Return made up to 13/01/06; full list of members (6 pages) |
24 November 2006 | Return made up to 13/01/06; full list of members (6 pages) |
4 August 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
4 August 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
13 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (17 pages) |
13 January 2003 | Incorporation (17 pages) |