Darlington
County Durham
DL1 3PF
Secretary Name | Alice Yvonne Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Glamis Road Darlington County Durham DL1 3PF |
Director Name | Mr Kenneth Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1995) |
Role | Builder |
Correspondence Address | 9 Wayside Road Darlington County Durham DL1 3DL |
Director Name | John Kenneth Scott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1998) |
Role | Construction |
Correspondence Address | 30 The Stray Darlington County Durham DL1 1EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,819 |
Current Liabilities | £132,920 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 42/44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
25 April 2000 | Appointment of a liquidator (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: whessoe road darlington co. Durham DL3 0QT (1 page) |
17 February 2000 | Order of court to wind up (2 pages) |
28 July 1999 | Notice of completion of voluntary arrangement (2 pages) |
16 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 1999 (2 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 1998 (2 pages) |
15 January 1998 | Director resigned (1 page) |
17 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 February 1996 | Accounting reference date shortened from 05/04 to 30/04 (1 page) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 August 1995 | Company name changed elegant home improvements LTD\certificate issued on 14/08/95 (4 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |