Allington Way
Darlington
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(24 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Mr Dennis Hampson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 November 2007) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Northern Road Newark Nottinghamshire NG23 5DJ |
Secretary Name | Steven Dennis Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 3 Orchard Park Long Bennington Newark Nottinghamshire NG23 5DQ |
Director Name | Steven Dennis Hampson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2007) |
Role | Manager |
Correspondence Address | 3 Orchard Park Long Bennington Newark Nottinghamshire NG23 5DQ |
Secretary Name | Martine Culpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2007) |
Role | Financial Controller |
Correspondence Address | 6 Costa Row Long Bennington Newark Nottinghamshire NG23 5DY |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Square Sunderland Tyne And Wear SR6 8JJ |
Registered Address | Norflex House Allington Way Darlington DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
24 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
13 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
13 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
12 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
12 March 2009 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
12 March 2009 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
12 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: mayden house long bennington business park main road, long bennington, newark, notts NG23 5DJ (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: mayden house long bennington business park main road, long bennington, newark, notts NG23 5DJ (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: harlaxton road grantham lincolnshire NG31 7AE (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: harlaxton road grantham lincolnshire NG31 7AE (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
20 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members; amend
|
8 June 2005 | Return made up to 15/05/05; full list of members; amend
|
18 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
14 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members
|
2 June 2004 | Return made up to 15/05/04; full list of members
|
19 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
3 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
13 March 2003 | Nc inc already adjusted 01/04/02 (1 page) |
13 March 2003 | Ad 01/04/02--------- £ si 100@1 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Nc inc already adjusted 01/04/02 (1 page) |
13 March 2003 | Ad 01/04/02--------- £ si 100@1 (2 pages) |
13 March 2003 | Resolutions
|
1 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
8 May 2002 | Return made up to 15/05/02; full list of members
|
8 May 2002 | Return made up to 15/05/02; full list of members
|
22 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members
|
2 June 2000 | Return made up to 15/05/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 15/05/99; full list of members
|
7 July 1999 | Return made up to 15/05/99; full list of members
|
22 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: harlaxton way grantham lincolnshire NG31 9SD (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: harlaxton way grantham lincolnshire NG31 9SD (1 page) |
5 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: unit 3 northern road newark notts (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: unit 3 northern road newark notts (1 page) |
22 August 1997 | Full accounts made up to 30 June 1996 (16 pages) |
22 August 1997 | Full accounts made up to 30 June 1996 (16 pages) |
13 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
4 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
9 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
4 June 1992 | Full accounts made up to 30 June 1991 (9 pages) |
4 June 1992 | Full accounts made up to 30 June 1991 (9 pages) |
31 July 1990 | Full accounts made up to 30 June 1989 (6 pages) |
31 July 1990 | Full accounts made up to 30 June 1989 (6 pages) |
25 October 1988 | Return made up to 10/10/88; full list of members (4 pages) |
25 October 1988 | Return made up to 10/10/88; full list of members (4 pages) |
25 October 1988 | Accounts made up to 30 June 1987 (5 pages) |
25 October 1988 | Accounts made up to 30 June 1987 (5 pages) |
30 June 1986 | Certificate of Incorporation (1 page) |
30 June 1986 | Certificate of Incorporation (1 page) |