Darras Hall
Ponteland
Northumberland
NE20 9LS
Director Name | Judith Junni |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Westsyde Darras Hall Ponteland Northumberland NE20 9LS |
Secretary Name | Judith Junni |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westsyde Darras Hall Ponteland Northumberland NE20 9LS |
Registered Address | 37b Bellingham Drive Northtune Industrial Estate Newcastle Upon Tyne NE12 6SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,625 |
Cash | £21,313 |
Current Liabilities | £177,941 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Statement of affairs (6 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 37B bellingham drive north tyne industrial estate newcastle upon tyne NE12 6SZ (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: christon close gosforth industrial estate newcastle NE3 1XD (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
7 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
8 August 2000 | Ad 07/07/00--------- £ si 14000@1=14000 £ ic 25000/39000 (2 pages) |
8 August 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
4 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 July 1999 | Return made up to 28/06/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
20 June 1998 | Particulars of mortgage/charge (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
15 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
15 March 1996 | Ad 06/03/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
28 November 1988 | Accounts made up to 5 August 1988 (4 pages) |