Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Geoffrey Brooksbank |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 80 Manor Road Bottesford Scunthorpe South Humberside DN16 3PT |
Director Name | Stewart William Graves |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Highfields Mill Road Crowle Scunthorpe South Humberside DN17 4LN |
Director Name | John Greetham |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 23 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | John Whitwood |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | Westbourne Drive Crowle Scunthorpe South Humberside DN17 4HX |
Secretary Name | John Greetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 23 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(61 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
29.5k at £1 | Consolidated Land Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1982 | Delivered on: 6 May 1982 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, all buildings, fixtures, fixed plant and machinery all stocks shares & other securities. Fully Satisfied |
---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 May 2021 | Statement by Directors (1 page) |
26 May 2021 | Statement of capital on 26 May 2021
|
26 May 2021 | Solvency Statement dated 14/05/21 (1 page) |
26 May 2021 | Resolutions
|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: midland road, scunthorpe, south humberside. DN16 1DG (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: midland road, scunthorpe, south humberside. DN16 1DG (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 2000 | Auditor's resignation (1 page) |
19 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Return made up to 14/01/99; full list of members (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Return made up to 14/01/99; full list of members (10 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Return made up to 14/01/98; no change of members (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Return made up to 14/01/98; no change of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Return made up to 14/01/96; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Return made up to 14/01/96; full list of members
|
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
7 February 1995 | Alter mem and arts (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
15 April 1987 | Memorandum and Articles of Association (30 pages) |