Merrybent
Darlington
County Durham
DL2 2LF
Director Name | Mr John Anthony Howard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1999) |
Role | Builder |
Correspondence Address | 57 Merrybent Darlington County Durham DL2 2LF |
Secretary Name | Mrs Mary Ann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 17 Victoria Road Darlington County Durham DL1 5SF |
Director Name | Mr John George Howard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 January 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Darlington County Durham DL1 5SF |
Secretary Name | Mr Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Orchard Road Stockton On Tees Cleveland TS19 7DA |
Registered Address | 17 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £35,709 |
Cash | £48,636 |
Current Liabilities | £240,483 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2008 | Dissolved (1 page) |
---|---|
27 October 2007 | Completion of winding up (1 page) |
8 August 2006 | Order of court to wind up (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Voluntary strike-off action has been suspended (1 page) |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Application for striking-off (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 32 houndgate darlington durham DL1 5RH (1 page) |
24 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members
|
12 April 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 18 orchard road fairfield stockton-on-tees TS19 7DA (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
26 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
14 July 1999 | Full accounts made up to 30 September 1997 (7 pages) |
5 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
27 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 18 orchard road fairfield stockton on tees TS19 7DA (1 page) |
28 May 1996 | Full accounts made up to 30 September 1994 (8 pages) |
14 May 1996 | Return made up to 21/03/96; no change of members
|
11 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |