Darlington
County Durham
DL3 8UH
Director Name | Simon Charles Williamson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | Rockcliffe Fold Hurworth Darlington County Durham DL2 2JN |
Secretary Name | Patricia Anne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 12 Halnaby Avenue Darlington County Durham DL3 8UH |
Director Name | Mrs Gwendoline Blakey |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 358 Stockton Road Hartlepool Cleveland TS25 2PW |
Director Name | Mrs Hilda Constance Donaghy |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | De Anna Beach Appartment Block 4 Appartment 542 Ayios Athanasios Limasol Foreign |
Director Name | Mr William Donaghy |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | De Anna Beach Appartment Block 4 Appartment 542 Ayios Athanasios Limasol Foreign |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1996) |
Role | Company Director |
Country of Residence | Guersey |
Correspondence Address | Sierra Lodge Rue Des Francais Castel Guernsey Channel |
Director Name | Mr Roger Edwin Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Director Name | Mr Ross Hetherington Michie |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 23 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Mr Maurice Stephenson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Managing Director |
Correspondence Address | 7 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Secretary Name | Mr Philip Edward Thurlbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 8 Mowden Hall Drive Darlington County Durham DL3 9BJ |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Secretary Name | Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 1 Raby Drive Newton Aycliffe County Durham DL5 4SR |
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 October 2005) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(42 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(45 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Secretary Name | Mr David Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(45 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Michael John Lithgo |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2000) |
Role | General Manager |
Correspondence Address | 1 Moorston Close Hartlepool Cleveland TS26 0PJ |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,046,043 |
Gross Profit | £487,468 |
Net Worth | £1,295,013 |
Cash | £280 |
Current Liabilities | £1,943,161 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Order of court - dissolution void (4 pages) |
22 May 2009 | Order of court - dissolution void (4 pages) |
23 December 2007 | Dissolved (1 page) |
23 December 2007 | Dissolved (1 page) |
23 September 2007 | Notice of move from Administration to Dissolution (20 pages) |
23 September 2007 | Notice of move from Administration to Dissolution (20 pages) |
23 April 2007 | Administrator's progress report (18 pages) |
23 April 2007 | Administrator's progress report (18 pages) |
5 April 2007 | Administrator's progress report (22 pages) |
5 April 2007 | Administrator's progress report (22 pages) |
22 November 2006 | Statement of administrator's proposal (54 pages) |
22 November 2006 | Statement of administrator's proposal (54 pages) |
8 November 2006 | Statement of affairs (33 pages) |
8 November 2006 | Statement of affairs (33 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: brenda road hartlepool cleveland TS25 2BJ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: brenda road hartlepool cleveland TS25 2BJ (1 page) |
27 September 2006 | Appointment of an administrator (1 page) |
27 September 2006 | Appointment of an administrator (1 page) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Resolutions
|
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
18 December 2001 | Ad 06/12/01--------- £ si [email protected]=100000 £ ic 700000/800000 (2 pages) |
18 December 2001 | Ad 06/12/01--------- £ si [email protected]=100000 £ ic 700000/800000 (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
17 January 2001 | Ad 06/12/00--------- £ si [email protected]=200000 £ ic 500000/700000 (2 pages) |
17 January 2001 | Ad 06/12/00--------- £ si [email protected]=200000 £ ic 500000/700000 (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (5 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (5 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Particulars of contract relating to shares (4 pages) |
11 November 1998 | Ad 08/05/98--------- £ si [email protected] (2 pages) |
11 November 1998 | Particulars of contract relating to shares (4 pages) |
11 November 1998 | Ad 08/05/98--------- £ si [email protected] (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 210000/1000000 08/05/98 (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 210000/1000000 08/05/98 (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
30 September 1996 | Company name changed gilbert baines LIMITED\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed gilbert baines LIMITED\certificate issued on 01/10/96 (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (15 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (3 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |