Darlington
County Durham
DL3 8JR
Secretary Name | Mr Derek Risbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 September 2005) |
Role | Photographer |
Correspondence Address | 10 Baydale Road Darlington County Durham DL3 8JR |
Director Name | Mr John David Risbey |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 April 2002) |
Role | Photographer |
Correspondence Address | Winston Lodge Front Street Winston Darlington County Durham DL2 3RH |
Secretary Name | Mr John David Risbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Winston Lodge Front Street Winston Darlington County Durham DL2 3RH |
Registered Address | 9 Skinnergate Darlington Co Durham DL3 7NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£52,091 |
Current Liabilities | £87,022 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Strike-off action suspended (1 page) |
11 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
6 December 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
14 February 2002 | Return made up to 06/05/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Memorandum and Articles of Association (18 pages) |
17 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |