NORTH EAST SOCIAL ENTERPRISE FESTIVAL COMMUNITY INTEREST COMPANY

The Old Rectory The Old Rectory, Houghton-Le-Spring, DH4 4BB, England
StatusDISSOLVED
Company No.10070175
Category
Incorporated17 Mar 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 17 days

SUMMARY

NORTH EAST SOCIAL ENTERPRISE FESTIVAL COMMUNITY INTEREST COMPANY is an dissolved with number 10070175. It was incorporated 8 years, 2 months, 17 days ago, on 17 March 2016 and it was dissolved 4 years, 5 months, 17 days ago, on 17 December 2019. The company address is The Old Rectory The Old Rectory, Houghton-le-spring, DH4 4BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-19

Psc name: Patricia Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Louise Stanford

Notification date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Thompson

Appointment date: 2018-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-19

Officer name: Emma Louise Frew

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-19

Psc name: Emma Louise Frew

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: The Sjovoll Centre Front Street Pity Me Durham County Durham DH1 5BZ

New address: The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Miss Emma Louise Frew

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mrs Deborah Louise Stanford

Documents

View document PDF

Incorporation community interest company

Date: 17 Mar 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BALLBROOK COURT LIMITED

STERLING DEVELOPMENTS STEWARD HOUSE,SALFORD,M7 2YN

Number:01205044
Status:ACTIVE
Category:Private Limited Company

BROBBIN LTD

49 BEECH AVENUE,STOCKPORT,SK7 4QP

Number:11255893
Status:ACTIVE
Category:Private Limited Company

GROUNDFORCE PROJECTS LIMITED

28 DELAWARE ROAD,COVENTRY,CV3 6LX

Number:10663006
Status:ACTIVE
Category:Private Limited Company

MARTINESQ PROPERTIES LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11806222
Status:ACTIVE
Category:Private Limited Company

S.M.M.S. LTD.

20 GLEN ELGIN DRIVE,MORAY,IV30 6JH

Number:SC213805
Status:ACTIVE
Category:Private Limited Company

TA BUILDERS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:09718504
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