25 Blackwell Lane
Darlington
DL3 8QF
Director Name | Mr Kevin George Rodway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 10 March 2015) |
Role | Insulation Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage 25 Blackwell Lane Darlington DL3 8QF |
Secretary Name | Mrs Janet Rodway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage 25 Blackwell Lane Darlington DL3 8QF |
Director Name | Philip Andrew Lawrence |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 10 March 2015) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 7 Cleveland Terrace Darlington County Durham DL3 7HD |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Mr Kevin George Rodway 50.00% Ordinary |
---|---|
50 at £1 | Mrs Janet Rodway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,206 |
Cash | £8,199 |
Current Liabilities | £410,553 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (14 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 2 May 2014 (14 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 2 May 2014 (14 pages) |
20 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 May 2013 | Registered office address changed from 26 Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 17 May 2013 (2 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Statement of affairs with form 4.19 (6 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
11 April 2013 | Resolutions
|
17 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Director's details changed for Philip Andrew Lawrence on 31 July 2011 (2 pages) |
2 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Mr Kevin George Rodway on 31 July 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Janet Rodway on 31 July 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 August 2006 | Location of register of members (1 page) |
2 August 2006 | (6 pages) |
4 February 2006 | (7 pages) |
27 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 December 2004 | (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 February 2004 | (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 February 2003 | (7 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members
|
2 October 2001 | (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members
|
8 December 2000 | (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 September 1999 | (7 pages) |
27 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: unit 3 woodham road aycliffe industrial estate newton aycliffe co. Durham . DL5 6HT (1 page) |
27 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 July 1998 | (7 pages) |
6 October 1997 | (7 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 October 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
4 July 1996 | (9 pages) |
25 October 1995 | (9 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
22 February 1988 | Incorporation (11 pages) |