Spennymoor
County Durham
DL16 6TR
Director Name | Mr Christopher Edward Tassell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Whitehill Goring On Thames Berkshire RG8 0LH |
Director Name | James Duane Haslam |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | The Cottage Hamhall Lane Scruton Northallerton DL7 0RG |
Secretary Name | James Duane Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | The Cottage Hamhall Lane Scruton Northallerton DL7 0RG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Gordon Rex Paterson Dougal 50.00% Ordinary |
---|---|
1 at £1 | Pacer Therapeutics LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,646 |
Cash | £8,801 |
Current Liabilities | £310,476 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 December 2014 | Administrator's progress report to 28 November 2014 (19 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Administrator's progress report to 28 November 2014 (19 pages) |
28 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 October 2014 | Administrator's progress report to 27 September 2014 (16 pages) |
31 October 2014 | Administrator's progress report to 27 September 2014 (16 pages) |
27 June 2014 | Statement of affairs with form 2.14B (6 pages) |
27 June 2014 | Statement of affairs with form 2.14B (6 pages) |
10 June 2014 | Notice of deemed approval of proposals (2 pages) |
10 June 2014 | Notice of deemed approval of proposals (2 pages) |
27 May 2014 | Statement of administrator's proposal (29 pages) |
27 May 2014 | Statement of administrator's proposal (29 pages) |
4 April 2014 | Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages) |
3 April 2014 | Appointment of an administrator (1 page) |
3 April 2014 | Appointment of an administrator (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Registration of charge 057612750002 (49 pages) |
16 October 2013 | Registration of charge 057612750002 (49 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated secretary james haslam (1 page) |
12 May 2009 | Appointment terminated secretary james haslam (1 page) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 January 2009 | Director appointed christopher edward tassell (2 pages) |
9 January 2009 | Director appointed christopher edward tassell (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Appointment terminated director james haslam (1 page) |
10 December 2008 | Appointment terminated director james haslam (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 53 habgood drive durham county durham DH1 2TN (1 page) |
23 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / gordon dougal / 22/10/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 53 habgood drive durham county durham DH1 2TN (1 page) |
23 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / gordon dougal / 22/10/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 June 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Company name changed fleetcrown LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed fleetcrown LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
15 May 2006 | Director resigned (1 page) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |