Darlington
County Durham
DL3 8QF
Director Name | Mrs Anne Fullarton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
Secretary Name | Mr Paul Richard Shoulder |
---|---|
Status | Current |
Appointed | 09 July 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
Director Name | Mr Michael Hancock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
Director Name | Mrs Denise Hancock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
Director Name | Mr Trevor Morland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
Director Name | Mr Martin Peter Cocks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1992) |
Role | General Manager |
Correspondence Address | 7 Armstrong Court Darlington Durham DL3 9LB |
Director Name | Mrs Ella Gibbon Benson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1996) |
Role | Retired |
Correspondence Address | 5 Armstrong Court Darlington County Durham DL3 9LB |
Secretary Name | Mrs Ella Gibbon Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 5 Armstrong Court Darlington County Durham DL3 9LB |
Director Name | John George Chisman |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1998) |
Role | Project Manager |
Correspondence Address | 128 Blackwell Lane Darlington County Durham DL3 8QQ |
Secretary Name | John George Chisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1998) |
Role | Project Manager |
Correspondence Address | 128 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | Elizabeth Ann Hendy |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Flat7 Armstrong Court Brinkburn Drive Darlington County Durham DL3 9LB |
Director Name | Thomas Leslie Childs |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Armstrong Court Brinkburn Court Darlington County Durham DL3 9LB |
Secretary Name | Elizabeth Ann Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Flat7 Armstrong Court Brinkburn Drive Darlington County Durham DL3 9LB |
Director Name | Else Fothergill |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2007) |
Role | Retired |
Correspondence Address | Flat 8 Armstrong Court Darlington County Durham DL3 9LB |
Director Name | Elizabeth Patricia Richards |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Secretary Name | Elizabeth Patricia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Director Name | Mrs Georgina Sheila Dempsey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Registered Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Anne Fullarton as a director on 3 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 April 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Appointment of Mr Trevor Morland as a director on 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2021 | Termination of appointment of Georgina Sheila Dempsey as a director on 31 March 2021 (1 page) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Denise Hancock as a director on 11 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Michael Hancock as a director on 11 July 2019 (2 pages) |
9 July 2019 | Appointment of Mrs Anne Fullarton as a director on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Paul Richard Shoulder as a secretary on 9 July 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mrs Georgina Sheila Dempsey as a director on 5 January 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Georgina Sheila Dempsey as a director on 30 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Georgina Sheila Dempsey as a director on 30 September 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Registered office address changed from 115 Parkgate Darlington County Durham DL1 1RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 31 December 2015 no member list (2 pages) |
18 May 2016 | Annual return made up to 31 December 2015 no member list (2 pages) |
18 May 2016 | Registered office address changed from 115 Parkgate Darlington County Durham DL1 1RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 18 May 2016 (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 no member list (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 no member list (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 31 December 2012 no member list (2 pages) |
13 March 2013 | Annual return made up to 31 December 2012 no member list (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 April 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 24 April 2012 (2 pages) |
22 March 2012 | Termination of appointment of Elizabeth Richards as a director (2 pages) |
22 March 2012 | Termination of appointment of Elizabeth Richards as a secretary (2 pages) |
22 March 2012 | Termination of appointment of Elizabeth Richards as a director (2 pages) |
22 March 2012 | Termination of appointment of Elizabeth Richards as a secretary (2 pages) |
26 January 2012 | Appointment of Georgina Sheila Dempsey as a director (3 pages) |
26 January 2012 | Appointment of Georgina Sheila Dempsey as a director (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Secretary's details changed for Elizabeth Patricia Richards on 31 December 2010 (1 page) |
6 January 2011 | Director's details changed for Elizabeth Patricia Richards on 31 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Elizabeth Patricia Richards on 31 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 no member list (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 no member list (2 pages) |
6 January 2011 | Secretary's details changed for Elizabeth Patricia Richards on 31 December 2010 (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Appointment of Elizabeth Patricia Richards as a secretary (1 page) |
8 December 2009 | Appointment of Elizabeth Patricia Richards as a director (2 pages) |
8 December 2009 | Appointment of Elizabeth Patricia Richards as a secretary (1 page) |
8 December 2009 | Appointment of Elizabeth Patricia Richards as a director (2 pages) |
19 November 2009 | Termination of appointment of Elizabeth Hendy as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Elizabeth Hendy as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Elizabeth Hendy as a director (2 pages) |
19 November 2009 | Termination of appointment of Elizabeth Hendy as a director (2 pages) |
21 January 2009 | Annual return made up to 31/12/08 (4 pages) |
21 January 2009 | Annual return made up to 31/12/08 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Annual return made up to 31/12/07
|
31 January 2008 | Annual return made up to 31/12/07
|
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Annual return made up to 31/12/06
|
22 January 2007 | Annual return made up to 31/12/06
|
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Annual return made up to 31/12/05
|
20 January 2006 | Annual return made up to 31/12/05
|
20 January 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Annual return made up to 31/12/04 (4 pages) |
6 January 2005 | Annual return made up to 31/12/04 (4 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Annual return made up to 31/12/01 (3 pages) |
9 January 2002 | Annual return made up to 31/12/01 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Annual return made up to 31/12/99 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Annual return made up to 31/12/99 (3 pages) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
9 January 1998 | Annual return made up to 31/12/97 (4 pages) |
9 January 1998 | Annual return made up to 31/12/97 (4 pages) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Annual return made up to 31/12/96 (4 pages) |
23 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: jacksons solicitors 5-7 coniscliffe road darlington co durham DL3 7EE (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: jacksons solicitors 5-7 coniscliffe road darlington co durham DL3 7EE (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | New secretary appointed (2 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
31 August 1987 | Incorporation (18 pages) |
31 August 1987 | Incorporation (18 pages) |