Darlington
County Durham
DL3 7UH
Director Name | Mr Sutton Ernest Million |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(27 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 36 Westcliffe Court Darlington County Durham DL3 7UH |
Secretary Name | Mrs Hazel Hutchinson |
---|---|
Status | Current |
Appointed | 30 April 2020(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mrs Christine Mary Twomey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Mark Leon Manning |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mrs Josephine Finney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Colin Hanna Wilson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Westcliffe Court Darlington County Durham DL3 7UQ |
Director Name | Kenneth Myers Scott |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1993) |
Role | Retired |
Correspondence Address | 42 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Mrs Mary Louise Welbourn |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 12 months (resigned 11 March 1992) |
Role | Retired |
Correspondence Address | 17 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Vivien Ann Scott |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 9 years (resigned 03 April 2000) |
Role | Retired / Housewife |
Correspondence Address | 44 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Mrs Dorothy Mary Hutchinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 1995) |
Role | Retired |
Correspondence Address | 35 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Miss Nancie Loraine Dixon |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 13 years (resigned 16 March 2004) |
Role | Retired |
Correspondence Address | 47 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Laurence Howard Booth |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 12 years (resigned 24 March 2003) |
Role | Retired |
Correspondence Address | 16 Westcliffe Court Darlington County Durham DL3 7UH |
Secretary Name | Mrs Mary Louise Welbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years after company formation) |
Appointment Duration | 12 months (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 17 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Mr Geoffrey Heeley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(15 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2008) |
Role | Retired |
Correspondence Address | 49 Westcliffe Court Coniscliffe Road Darlington Co Durham DL3 7UH |
Secretary Name | Mrs Dorothy Mary Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1995) |
Role | Retired |
Correspondence Address | 35 Westcliffe Court Darlington County Durham DL3 7UH |
Secretary Name | Norah Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 1997) |
Role | Secretary |
Correspondence Address | 38 Westcliffe Court Darlington County Durham DL3 7UH |
Secretary Name | Vivien Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2000) |
Role | Housewife |
Correspondence Address | 44 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Joyce Leeming |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 1998) |
Role | Housewife |
Correspondence Address | 9 Westbourne Grove Darlington County Durham DL3 8LS |
Director Name | David Afan Parry |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2002) |
Role | Retired |
Correspondence Address | 15 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Richard Simon Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2000) |
Role | Engineer |
Correspondence Address | 12 Westcliffe Court Darlington County Durham DL3 7UQ |
Secretary Name | Mr Geoffrey Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 49 Westcliffe Court Coniscliffe Road Darlington Co Durham DL3 7UH |
Director Name | Mavis Graham Peacock |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 April 2009) |
Role | Retired |
Correspondence Address | 44 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Julie Caroline Johnson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Westcliffe Court Darlington County Durham DL3 7UQ |
Director Name | Mr Mark Neville Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(26 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Westcliffe Court Darlington Durham DL3 7UH |
Director Name | Mr Colin Hanna Wilson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(26 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Westcliffe Court Darlington County Durham DL3 7UQ |
Director Name | Mrs Andrea Allport |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(26 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 March 2015) |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | 9 Westcliffe Court Darlington County Durham DL3 7UQ |
Director Name | Simon Christopher John Kirkpatrick |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(26 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | Balmerino 260 Carmel Road North Darlington County Durham DL3 9TD |
Director Name | Mr Ronald Pascoe Hughes |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(28 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Westcliffe Court Darlington County Durham DL3 7UH |
Secretary Name | Mr Ronald Pascoe Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Mrs Anne Middlemas |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Westcliffe Court Darlington County Durham DL3 7UH |
Director Name | Mrs Josephine Finney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Westcliffe Court Darlington Durham DL3 7UH |
Secretary Name | Mrs Josephine Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 18 Westcliffe Court Darlington Durham DL3 7UH |
Director Name | Mr David Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2015(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TU |
Director Name | Miss Gillian Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2019(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Miss Gillian Wright |
---|---|
Status | Resigned |
Appointed | 13 May 2019(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,525 |
Current Liabilities | £1,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Appointment of Mrs Josephine Finney as a director on 1 February 2023 (2 pages) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 March 2022 | Director's details changed for Mr. Sutton Ernest Million on 30 March 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 January 2022 | Appointment of Miss Christine Mary Twomey as a director on 2 November 2021 (2 pages) |
13 January 2022 | Director's details changed for Miss Christine Mary Twomey on 13 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr Mark Leon Manning as a director on 2 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Mark Neville Clayton as a director on 6 October 2021 (1 page) |
7 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
21 April 2021 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 21 April 2021 (1 page) |
1 May 2020 | Appointment of Mrs Hazel Hutchinson as a secretary on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Gillian Wright as a director on 30 April 2020 (1 page) |
1 May 2020 | Termination of appointment of Gillian Wright as a secretary on 30 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 March 2020 | Registered office address changed from 17 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 9 March 2020 (1 page) |
6 August 2019 | Second filing for the termination of Josephine Finney as a director (5 pages) |
5 July 2019 | Termination of appointment of Josephine Finney as a director on 5 July 2019
|
5 July 2019 | Termination of appointment of David Walker as a director on 4 July 2019 (1 page) |
15 May 2019 | Termination of appointment of Anne Middlemas as a director on 13 May 2019 (1 page) |
15 May 2019 | Appointment of Miss Gillian Wright as a director on 13 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Josephine Finney as a secretary on 13 May 2019 (1 page) |
15 May 2019 | Appointment of Miss Gillian Wright as a secretary on 13 May 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU on 27 March 2018 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 April 2016 | Director's details changed for Mr. David Walker on 30 March 2015 (2 pages) |
8 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
8 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
8 April 2016 | Director's details changed for Mr. David Walker on 30 March 2015 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 April 2015 | Director's details changed for Mr. David Walker on 30 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
17 April 2015 | Director's details changed for Mr. David Walker on 30 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
17 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
2 April 2015 | Appointment of Mr. David Walker as a director on 30 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr. David Walker as a director on 30 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Andrea Allport as a director on 16 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Andrea Allport as a director on 16 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 August 2014 | Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page) |
15 April 2014 | Annual return made up to 3 April 2014 no member list (8 pages) |
15 April 2014 | Annual return made up to 3 April 2014 no member list (8 pages) |
15 April 2014 | Annual return made up to 3 April 2014 no member list (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (8 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (8 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Termination of appointment of Colin Wilson as a director (1 page) |
28 January 2013 | Termination of appointment of Colin Wilson as a director (1 page) |
16 April 2012 | Director's details changed for Anne Middlemas on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Anne Middlemas on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (9 pages) |
16 April 2012 | Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Andrea Allport on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Josephine Finney on 3 April 2012 (1 page) |
16 April 2012 | Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (9 pages) |
16 April 2012 | Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Anne Middlemas on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Andrea Allport on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Josephine Finney on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Josephine Finney on 3 April 2012 (1 page) |
16 April 2012 | Director's details changed for Josephine Finney on 3 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (9 pages) |
16 April 2012 | Secretary's details changed for Josephine Finney on 3 April 2012 (1 page) |
16 April 2012 | Director's details changed for Andrea Allport on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Josephine Finney on 3 April 2012 (2 pages) |
12 April 2012 | Appointment of Josephine Finney as a secretary (3 pages) |
12 April 2012 | Termination of appointment of Ronald Hughes as a secretary (2 pages) |
12 April 2012 | Appointment of Josephine Finney as a secretary (3 pages) |
12 April 2012 | Termination of appointment of Ronald Hughes as a secretary (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 November 2011 | Appointment of Josephine Finney as a director (2 pages) |
17 November 2011 | Appointment of Josephine Finney as a director (2 pages) |
23 June 2011 | Appointment of Josephine Finney as a director (3 pages) |
23 June 2011 | Appointment of Josephine Finney as a director (3 pages) |
19 April 2011 | Annual return made up to 3 April 2011 (11 pages) |
19 April 2011 | Annual return made up to 3 April 2011 (11 pages) |
19 April 2011 | Annual return made up to 3 April 2011 (11 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2010 | Annual return made up to 3 April 2010 (11 pages) |
20 April 2010 | Annual return made up to 3 April 2010 (11 pages) |
20 April 2010 | Annual return made up to 3 April 2010 (11 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2009 | Appointment terminated director mavis peacock (1 page) |
6 May 2009 | Appointment terminated director mavis peacock (1 page) |
5 May 2009 | Annual return made up to 03/04/09 (11 pages) |
5 May 2009 | Annual return made up to 03/04/09 (11 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Director appointed anne middlemas (2 pages) |
26 November 2008 | Director appointed anne middlemas (2 pages) |
22 September 2008 | Secretary appointed ronald pascoe hughes (2 pages) |
22 September 2008 | Secretary appointed ronald pascoe hughes (2 pages) |
7 August 2008 | Appointment terminated director simon kirkpatrick (1 page) |
7 August 2008 | Appointment terminated director simon kirkpatrick (1 page) |
7 August 2008 | Appointment terminated director and secretary geoffrey heeley (1 page) |
7 August 2008 | Appointment terminated director and secretary geoffrey heeley (1 page) |
17 April 2008 | Annual return made up to 14/03/08 (7 pages) |
17 April 2008 | Annual return made up to 14/03/08 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2007 | Annual return made up to 14/03/07 (7 pages) |
4 April 2007 | Annual return made up to 14/03/07 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 April 2006 | Annual return made up to 14/03/06 (7 pages) |
6 April 2006 | Annual return made up to 14/03/06 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
30 March 2005 | Annual return made up to 14/03/05 (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Annual return made up to 14/03/05 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 April 2004 | Annual return made up to 14/03/04
|
3 April 2004 | Annual return made up to 14/03/04
|
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
19 March 2003 | Annual return made up to 14/03/03
|
19 March 2003 | Annual return made up to 14/03/03
|
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 April 2002 | Annual return made up to 14/03/02
|
9 April 2002 | Annual return made up to 14/03/02
|
19 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 March 2001 | Annual return made up to 14/03/01
|
19 March 2001 | Annual return made up to 14/03/01
|
8 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Annual return made up to 14/03/00
|
29 March 2000 | Annual return made up to 14/03/00
|
29 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
29 March 1999 | Annual return made up to 14/03/99 (6 pages) |
29 March 1999 | Annual return made up to 14/03/99 (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 March 1998 | Annual return made up to 14/03/98 (6 pages) |
25 March 1998 | Annual return made up to 14/03/98 (6 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 1-15 queens square middlesborough cleveland TS2 1AL (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 1-15 queens square middlesborough cleveland TS2 1AL (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Annual return made up to 14/03/97
|
26 March 1997 | Annual return made up to 14/03/97
|
26 March 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 7, coniscliffe road, darlington, DL3 7EE. (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 7, coniscliffe road, darlington, DL3 7EE. (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
3 June 1996 | Annual return made up to 14/03/96
|
3 June 1996 | Annual return made up to 14/03/96
|
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 March 1996 | Memorandum and Articles of Association (17 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Memorandum and Articles of Association (17 pages) |
22 March 1995 | Annual return made up to 14/03/95 (6 pages) |
22 March 1995 | Annual return made up to 14/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |