Darlington
County Durham
DL3 8SR
Director Name | Mrs Deborah Claire Waiter-Westgarth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 April 2019) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Newsham Hall Farm Newsham Richmond North Yorkshire DL11 7RA |
Director Name | Mr John Richard Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Derek Horatio Love Waiter |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Rockcliffe 56 Merrybent Darlington County Durham DL2 2LE |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Secretary Name | Angus Tom Duncan Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 Silver Meadows Barton Richmond North Yorkshire DL10 6SL |
Director Name | Mrs Jean Lambert Waiter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rockcliffe 56 Merrybent Darlington County Durham DL2 2LE |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Executors Of Derek Horatio Love Waiter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,855 |
Cash | £43,733 |
Current Liabilities | £3,154 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 June 2017 | Registered office address changed from 2 Whitemeadows Darlington County Durham DL3 8SR to C/O Bwc Business Solutions Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2 June 2017 (1 page) |
---|---|
26 May 2017 | Resolutions
|
26 May 2017 | Declaration of solvency (5 pages) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 July 2012 | Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB (1 page) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Registered office address changed from Grange House 53 Grange Road Darlington Co Durham. DL1 5NB on 1 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Registered office address changed from Grange House 53 Grange Road Darlington Co Durham. DL1 5NB on 1 March 2012 (1 page) |
30 September 2011 | Termination of appointment of Jean Waiter as a director (1 page) |
30 September 2011 | Appointment of Mr John Richard Wilson as a director (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register(s) moved to registered office address (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Director's details changed for Jean Lambert Waiter on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jean Lambert Waiter on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Deborah Claire Waiter-Westgarth on 1 January 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Deborah Claire Waiter-Westgarth on 1 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Director appointed deborah claire waiter-westgarth (2 pages) |
17 October 2008 | Appointment terminated director derek waiter (1 page) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
22 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 04/07/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 August 1995 | Return made up to 04/07/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 June 1971 | Certificate of incorporation (1 page) |