Coatham Mundeville
Darlington
County Durham
DL1 3LU
Director Name | Cathryn Carol Napier |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Shearwater Avenue Darlington County Durham DL1 1DQ |
Secretary Name | Richard Harry Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 08 July 2014) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Garth Coatham Mundeville Darlington County Durham DL1 3LU |
Director Name | Stuart Berry |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1993) |
Role | Works Manager |
Correspondence Address | 179 Toft Hill Bishop Auckland County Durham DL14 0JD |
Director Name | Mr Donald Peter Brown |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1993) |
Role | Retired |
Correspondence Address | 8 Bushel Hill Court Darlington County Durham DL3 9QF |
Director Name | Mrs Janet Cox |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1993) |
Role | Housewife |
Correspondence Address | Meadow House Coatham Myndeville Darlington Co Durham |
Director Name | Mrs Patricia Ann Hill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1994) |
Role | Teacher |
Correspondence Address | 1 Cold Neville Drive School Aycliffe Newton Aycliffe Co Durham DL5 6TJ |
Director Name | John Steel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | School Master |
Correspondence Address | 64 Neville Road Darlington County Durham DL3 8NE |
Secretary Name | Mrs Patricia Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 1 Cold Neville Drive School Aycliffe Newton Aycliffe Co Durham DL5 6TJ |
Director Name | Mr John Leslie Bennett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2003) |
Role | Civil Servant |
Correspondence Address | 45 The Mead Darlington County Durham DL1 1EU |
Director Name | Mr Gary Hill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1994) |
Role | Self Employed |
Correspondence Address | 1 Lord Neville Drive School Aycliffe Newton Aycliffe County Durham DL5 6TJ |
Director Name | Mrs Irene Patterson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1994) |
Role | Secretary |
Correspondence Address | 76 Barmpton Lane Darlington County Durham DL1 3HE |
Director Name | Ellen Dobson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 May 2003) |
Role | Housewife |
Correspondence Address | Brooklyn Farm Houghton Bank Heighington Darlington County Durham DL2 2XL |
Director Name | David Kilcran |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 May 2003) |
Role | Retired |
Correspondence Address | 28 Willow Road Darlington County Durham DL3 6PZ |
Director Name | Barbara Watkin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2007) |
Role | Housewife |
Correspondence Address | Southfield Farm Springly Sedgefield County Durham TS2 2HS |
Registered Address | Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £4,638 |
Cash | £5,058 |
Current Liabilities | £420 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 21 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 21 March 2012 no member list (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 no member list (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 no member list (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Richard Harry Cox on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for Cathryn Carol Napier on 1 October 2009 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington co.durham DL1 5RB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington co.durham DL1 5RB (1 page) |
31 March 2009 | Annual return made up to 21/03/09 (2 pages) |
31 March 2009 | Annual return made up to 21/03/09 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2008 | Annual return made up to 21/03/08 (2 pages) |
26 March 2008 | Annual return made up to 21/03/08 (2 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
2 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 March 2007 | Annual return made up to 21/03/07 (2 pages) |
28 March 2007 | Annual return made up to 21/03/07 (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 April 2006 | Annual return made up to 21/03/06 (4 pages) |
5 April 2006 | Annual return made up to 21/03/06 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 May 2005 | Annual return made up to 21/03/05 (4 pages) |
5 May 2005 | Annual return made up to 21/03/05 (4 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Annual return made up to 21/03/04
|
29 March 2004 | Annual return made up to 21/03/04
|
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
13 May 2003 | Annual return made up to 21/03/03 (6 pages) |
13 May 2003 | Annual return made up to 21/03/03 (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Annual return made up to 21/03/02 (5 pages) |
17 April 2002 | Annual return made up to 21/03/02 (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 March 2001 | Annual return made up to 21/03/01 (5 pages) |
28 March 2001 | Annual return made up to 21/03/01 (5 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | Annual return made up to 21/03/00 (5 pages) |
18 April 2000 | Annual return made up to 21/03/00 (5 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 April 1999 | Annual return made up to 21/03/99 (6 pages) |
16 April 1999 | Annual return made up to 21/03/99 (6 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
14 December 1998 | Annual return made up to 21/03/98 (6 pages) |
14 December 1998 | Annual return made up to 21/03/98 (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 June 1997 | Annual return made up to 21/03/97 (6 pages) |
29 June 1997 | Annual return made up to 21/03/97 (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 May 1996 | Annual return made up to 21/03/96 (6 pages) |
8 May 1996 | Annual return made up to 21/03/96 (6 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1986 | Incorporation (22 pages) |
2 May 1986 | Incorporation (22 pages) |