Company NameDarlington And District Agricultural Society
Company StatusDissolved
Company Number02016354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1986(38 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Harry Cox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 08 July 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Garth
Coatham Mundeville
Darlington
County Durham
DL1 3LU
Director NameCathryn Carol Napier
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(8 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Shearwater Avenue
Darlington
County Durham
DL1 1DQ
Secretary NameRichard Harry Cox
NationalityBritish
StatusClosed
Appointed18 January 1995(8 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 08 July 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Garth
Coatham Mundeville
Darlington
County Durham
DL1 3LU
Director NameStuart Berry
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 1993)
RoleWorks Manager
Correspondence Address179
Toft Hill
Bishop Auckland
County Durham
DL14 0JD
Director NameMr Donald Peter Brown
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 1993)
RoleRetired
Correspondence Address8 Bushel Hill Court
Darlington
County Durham
DL3 9QF
Director NameMrs Janet Cox
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 1993)
RoleHousewife
Correspondence AddressMeadow House
Coatham Myndeville
Darlington
Co Durham
Director NameMrs Patricia Ann Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 1994)
RoleTeacher
Correspondence Address1 Cold Neville Drive
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6TJ
Director NameJohn Steel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleSchool Master
Correspondence Address64 Neville Road
Darlington
County Durham
DL3 8NE
Secretary NameMrs Patricia Ann Hill
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address1 Cold Neville Drive
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6TJ
Director NameMr John Leslie Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2003)
RoleCivil Servant
Correspondence Address45 The Mead
Darlington
County Durham
DL1 1EU
Director NameMr Gary Hill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1994)
RoleSelf Employed
Correspondence Address1 Lord Neville Drive
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TJ
Director NameMrs Irene Patterson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1994)
RoleSecretary
Correspondence Address76 Barmpton Lane
Darlington
County Durham
DL1 3HE
Director NameEllen Dobson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 May 2003)
RoleHousewife
Correspondence AddressBrooklyn Farm Houghton Bank
Heighington
Darlington
County Durham
DL2 2XL
Director NameDavid Kilcran
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 May 2003)
RoleRetired
Correspondence Address28 Willow Road
Darlington
County Durham
DL3 6PZ
Director NameBarbara Watkin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(8 years, 8 months after company formation)
Appointment Duration12 years (resigned 15 January 2007)
RoleHousewife
Correspondence AddressSouthfield Farm Springly
Sedgefield
County Durham
TS2 2HS

Location

Registered AddressHanover House
13 Victoria Road
Darlington
Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£4,638
Cash£5,058
Current Liabilities£420

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 21 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 21 March 2012 no member list (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 21 March 2011 no member list (4 pages)
24 March 2011Annual return made up to 21 March 2011 no member list (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington co.durham DL1 5RB (1 page)
24 April 2009Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington co.durham DL1 5RB (1 page)
31 March 2009Annual return made up to 21/03/09 (2 pages)
31 March 2009Annual return made up to 21/03/09 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2008Annual return made up to 21/03/08 (2 pages)
26 March 2008Annual return made up to 21/03/08 (2 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
2 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 March 2007Annual return made up to 21/03/07 (2 pages)
28 March 2007Annual return made up to 21/03/07 (2 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 April 2006Annual return made up to 21/03/06 (4 pages)
5 April 2006Annual return made up to 21/03/06 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Annual return made up to 21/03/05 (4 pages)
5 May 2005Annual return made up to 21/03/05 (4 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 March 2004Annual return made up to 21/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 2004Annual return made up to 21/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
13 May 2003Annual return made up to 21/03/03 (6 pages)
13 May 2003Annual return made up to 21/03/03 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 April 2002Annual return made up to 21/03/02 (5 pages)
17 April 2002Annual return made up to 21/03/02 (5 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 March 2001Annual return made up to 21/03/01 (5 pages)
28 March 2001Annual return made up to 21/03/01 (5 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000Annual return made up to 21/03/00 (5 pages)
18 April 2000Annual return made up to 21/03/00 (5 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Annual return made up to 21/03/99 (6 pages)
16 April 1999Annual return made up to 21/03/99 (6 pages)
5 March 1999Full accounts made up to 31 December 1997 (9 pages)
5 March 1999Full accounts made up to 31 December 1997 (9 pages)
14 December 1998Annual return made up to 21/03/98 (6 pages)
14 December 1998Annual return made up to 21/03/98 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Annual return made up to 21/03/97 (6 pages)
29 June 1997Annual return made up to 21/03/97 (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (9 pages)
8 May 1996Annual return made up to 21/03/96 (6 pages)
8 May 1996Annual return made up to 21/03/96 (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1986Incorporation (22 pages)
2 May 1986Incorporation (22 pages)