Darlington
County Durham
DL3 6AH
Director Name | Dr Mervyn John Suffield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1993) |
Role | Medical Doctor |
Correspondence Address | The Cottage Winchester Road Waltham Chase Southampton Hampshire SO32 2LG |
Director Name | Mr John Harry Newcombe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1993) |
Role | Chartered Secretary |
Correspondence Address | 25 Boxley Drive West Bridgford Nottingham NG2 7GQ |
Director Name | Terence John Carpenter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1993) |
Role | Motor Car Sales Executive |
Correspondence Address | Green Pastures Farm 106 Bridle Road Burton Joyce Nottingham Nottinghamshire NG14 5FP |
Director Name | John Andrew Church |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Rectory Cottages Gedling Nottingham Nottinghamshire NG4 4BH |
Director Name | David Greig Henderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lydney Park West Bridgford Nottingham NG2 7TJ |
Secretary Name | John Andrew Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 1 Rectory Cottages Gedling Nottingham Nottinghamshire NG4 4BH |
Secretary Name | Mr Christopher John Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Manor Court Bramcote Nottingham Nottinghamshire NG9 3DR |
Director Name | Randolph Paul Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 40 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bartholomew Place Warfield Berkshire RG42 3DQ |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2009) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Michael Macintosh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(23 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
96k at £1 | Trinity Care LTD 65.11% Ordinary A |
---|---|
51.5k at £1 | Trinity Care LTD 34.89% Ordinary B |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
17 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
13 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 27 September 2009 (25 pages) |
16 March 2010 | Full accounts made up to 27 September 2009 (25 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
1 September 2009 | Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page) |
30 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
24 April 2009 | Appointment Terminated Director pauline mckeever (1 page) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Appointment terminated director pauline mckeever (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
23 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | New director appointed (2 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members
|
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Resolutions
|
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
18 August 2004 | Accounts made up to 27 March 2004 (4 pages) |
15 July 2004 | Company name changed churchfield park (nottingham) li mited\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed churchfield park (nottingham) li mited\certificate issued on 15/07/04 (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
27 November 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
27 November 2003 | Accounts made up to 29 March 2003 (4 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members
|
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (11 pages) |
3 September 2002 | Particulars of mortgage/charge (11 pages) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2002 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
28 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Memorandum and Articles of Association (4 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Memorandum and Articles of Association (4 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
14 July 2002 | Accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (11 pages) |
11 March 2002 | Particulars of mortgage/charge (11 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | New secretary appointed;new director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New secretary appointed;new director appointed (3 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page) |
20 February 2002 | New director appointed (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
5 October 2001 | Accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 March 2000 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 January 2000 | Accounts made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (5 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
5 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
11 June 1996 | Accounts made up to 31 March 1996 (5 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
7 August 1995 | Accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
24 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
29 August 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
29 August 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
14 December 1992 | Accounts for a small company made up to 29 March 1992 (8 pages) |
14 December 1992 | Accounts for a small company made up to 29 March 1992 (8 pages) |
9 January 1992 | Accounts for a small company made up to 31 March 1991 (8 pages) |
9 January 1992 | Accounts for a small company made up to 31 March 1991 (8 pages) |
13 November 1990 | Accounts for a small company made up to 31 March 1990 (9 pages) |
13 November 1990 | Accounts for a small company made up to 31 March 1990 (9 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
5 October 1988 | Incorporation (17 pages) |
5 October 1988 | Incorporation (17 pages) |