DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB, West Yorkshire
StatusDISSOLVED
Company No.08460753
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED is an dissolved private limited company with number 08460753. It was incorporated 11 years, 1 month, 23 days ago, on 25 March 2013 and it was dissolved 2 years, 1 month, 5 days ago, on 12 April 2022. The company address is 4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adrian Leedham

Appointment date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Dean Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Mrs Jane Angela Fitch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Harding

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Coates

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Christopher Edwin Walker

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Philip Arthur Would

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harding

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Mark Ronald Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Niven

Termination date: 2019-09-01

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084607530001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Maurice Charles Bourne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Kathryn Bailey

Termination date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Graeme Niven

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Alison Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Richard John Coates

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Geoffrey Ward

Termination date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geoffrey Ward

Appointment date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Sarah Anne Raper

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Rooney

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Day

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Dr Sarah Anne Raper

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 30 Jun 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Jonathan Harris

Appointment date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Maurice Charles Bourne

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Jarvey

Termination date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom De La Motte

Termination date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-24

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Kathryn Bailey

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Jarvey

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Arthur Would

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084607530001

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Rooney

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom De La Motte

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Michael Fenny

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Day

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David John Harding

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Louise Jagger-Strangeway

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham & tees community ventures primary care LIMITED\certificate issued on 20/06/13

Documents

View document PDF

Change of name notice

Date: 20 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLDOG GROUP (NW) LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:11875734
Status:ACTIVE
Category:Private Limited Company

GUARANTEE MY RENT LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:10049938
Status:ACTIVE
Category:Private Limited Company

HSB BUSINESS CONSULTANTS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09032941
Status:ACTIVE
Category:Private Limited Company

JD-TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11664087
Status:ACTIVE
Category:Private Limited Company

R J B CONSULTING LIMITED

6 COLNEY HATCH LANE,LONDON,N10 1DU

Number:04592951
Status:ACTIVE
Category:Private Limited Company

SKEIGRU LTD

9 HARWICH CLOSE,MANCHESTER,M19 3EZ

Number:11551844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source