Darlington
County Durham
DL1 5JA
Director Name | Andrea Passini |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 152 Via Per Modena Castelvetro Modena I-41014 Italy |
Director Name | Nigel Robert Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Managing Director |
Correspondence Address | 3 Saddler Close Ingleby Barwick Thornaby Stockton On Tees Cleveland TS17 0RG |
Director Name | Mrs Rosemary Ann Hart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Management And Accounts |
Correspondence Address | Theakston Lodge Theakston Bedale North Yorkshire DL8 2HN |
Director Name | Mr Franz Josef Olzinger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 1996) |
Role | Management |
Correspondence Address | 58 Parc Du Manoir 60270 Gouvieux Foreign |
Secretary Name | Mrs Rosemary Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Theakston Lodge Theakston Bedale North Yorkshire DL8 2HN |
Secretary Name | Susan Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Director Name | Susan Elizabeth Metcalfe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1996) |
Role | Ca/Sec |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Secretary Name | Mr Michael Thomas Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Davison Avenue Whitley Bay Tyne & Wear NE26 1SA |
Director Name | Rodney William Akester |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 7 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Dr Ulrich Grab |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1996(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 1999) |
Role | Finanace Director |
Correspondence Address | Ludwigstrabe 3 35390 Gleben Germany |
Director Name | Werner Helmut Lucassen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2000(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | Am Homberg 1 Hattingen Nordrhgin Westfalen 45529 Germany |
Director Name | Riccardo Fraboni |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2002) |
Role | Financial Director |
Correspondence Address | South Lodge Gravel Hill Road Holt Bound Farnham Surrey GU10 4LG |
Director Name | Ivano Passini |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2002(31 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Via Per Modena 152 1-41014 Castelvetro Modeno Italy |
Director Name | Mr John Timothy Polak |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Trees Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Registered Address | Clive Owen & Co 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £250,694 |
Cash | £213,351 |
Current Liabilities | £317,661 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
4 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
16 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 19/02/05; full list of members
|
17 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 July 2004 | Return made up to 19/02/04; full list of members
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Resolutions
|
7 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 19/02/03; full list of members
|
30 September 2002 | Resolutions
|
27 September 2002 | New director appointed (1 page) |
27 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 August 2002 | New director appointed (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 19/02/02; full list of members
|
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 February 1999 | Return made up to 25/02/99; no change of members (4 pages) |
26 March 1998 | Return made up to 25/02/98; change of members
|
23 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Return made up to 25/02/97; full list of members
|
22 October 1996 | Registered office changed on 22/10/96 from: dalton gate dalton on tees darlington co.durham DL2 2PT (1 page) |
21 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
11 October 1996 | £ ic 1500000/100000 02/10/96 £ sr 1400000@1=1400000 (1 page) |
10 October 1996 | Resolutions
|
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Resolutions
|
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |