Darlington
County Durham
DL3 7HY
Director Name | Mark Robertson |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 July 2003) |
Role | Removals Manager |
Correspondence Address | 3 Harewood Hill Darlington County Durham DL3 7HY |
Secretary Name | Celia M Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(64 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 3 Harewood Hill Darlington County Durham DL3 7HY |
Director Name | Gillian C Wilson |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Housewife |
Correspondence Address | 11 Regencey Court Northallerton North Yorkshire |
Director Name | George Wylie |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Removals Manager |
Correspondence Address | 4 Lodge Street Darlington County Durham DL1 1TD |
Secretary Name | Janet Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 21 Albastross Way Darlington Co Durham DL3 0JX |
Registered Address | 3 Harewood Hill Darlington County Durham DL3 7HY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £160,644 |
Cash | £82,681 |
Current Liabilities | £6,841 |
Latest Accounts | 31 August 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
25 July 2000 | Company name changed haward & robertson LIMITED\certificate issued on 26/07/00 (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 15 garden street darlington DL1 1QP (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 January 1999 | Return made up to 28/12/98; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; change of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |