Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director Name | Mr David Howard Palmer Tiptaft |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House Wentworth Rotherham South Yorkshire S62 7TZ |
Secretary Name | Mrs Christine Mary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High View Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Director Name | Mrs Phyllis Mary Snape |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Married Woman |
Correspondence Address | 8 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £981,967 |
Cash | £211,280 |
Current Liabilities | £37,103 |
Latest Accounts | 18 April 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 April |
11 December 2003 | Dissolved (1 page) |
---|---|
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 18 April 2001 (6 pages) |
9 April 2002 | Accounting reference date shortened from 30/09/01 to 18/04/01 (1 page) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 April 2001 | Resolutions
|
23 April 2001 | Registered office changed on 23/04/01 from: 1 hope street mexborough south yorkshire S64 9HR (1 page) |
20 April 2001 | Declaration of solvency (3 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Appointment of a voluntary liquidator (1 page) |
5 March 2001 | Return made up to 30/12/00; full list of members (8 pages) |
20 October 2000 | Accounting reference date extended from 05/04/00 to 30/09/00 (1 page) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
27 January 2000 | Return made up to 30/12/99; full list of members
|
4 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
5 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 June 1995 | Accounts for a small company made up to 5 April 1994 (6 pages) |