Darlington
County Durham
DL3 7RA
Secretary Name | Joyce Bewick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1992(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 05 January 2011) |
Role | Company Director |
Correspondence Address | 15 Abbey Road Darlington County Durham DL3 7RA |
Director Name | Dennis Bewick |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Merrifield 94 Low Coniscliffe Darlington County Durham DL2 2NG |
Registered Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£41,871 |
Cash | £150 |
Current Liabilities | £69,859 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | Completion of winding up (1 page) |
5 October 2010 | Completion of winding up (1 page) |
19 April 2010 | Order of court to wind up (2 pages) |
19 April 2010 | Order of court to wind up (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
31 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9A garthway arcade northallerton north yorkshire DL7 8NS (1 page) |
9 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9A garthway arcade northallerton north yorkshire DL7 8NS (1 page) |
9 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of debenture register (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 04/12/03; full list of members (6 pages) |
8 April 2004 | Return made up to 04/12/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 04/12/02; full list of members
|
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 March 2002 | Return made up to 04/12/01; full list of members
|
14 March 2002 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
24 September 2001 | Company name changed stainton properties LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed stainton properties LIMITED\certificate issued on 24/09/01 (2 pages) |
6 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: the manor house 83 high street yarm cleveland TS15 9BG (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: the manor house 83 high street yarm cleveland TS15 9BG (1 page) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1993 (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1994 (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1993 (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1994 (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1995 (6 pages) |
10 June 1998 | Amended accounts made up to 31 August 1995 (6 pages) |
25 March 1998 | Return made up to 04/12/97; no change of members (4 pages) |
25 March 1998 | Return made up to 04/12/97; no change of members
|
3 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
13 December 1996 | Director resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
22 December 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: b g higgott solicitor po box 15 14 belasis court belasis hall technology park billingham cleveland TS23 4YH (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: b g higgott solicitor po box 15 14 belasis court belasis hall technology park billingham cleveland TS23 4YH (1 page) |
31 March 1995 | Accounts for a small company made up to 31 August 1993 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1993 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1992 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1992 (7 pages) |
24 August 1965 | Incorporation (14 pages) |
24 August 1965 | Incorporation (14 pages) |