Allington Way
Darlington
County Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(20 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Denis Robert Cook |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 July 2004) |
Role | Motor Dealer |
Correspondence Address | 2 Parrs Wood View Grappenhall Warrington Cheshire WA4 2JL |
Secretary Name | Kathleen Olive Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Director Name | Richard Denis Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 11 Whitefield Road Stockton Heath Warrington WA4 6LZ |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 23 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dawber Delph Appley Bridge Wigan WN6 9LN |
Director Name | Mr Dominic Palleschi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Holdernesse Wynyard Woods Billingham TS22 5RY |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Gareth John Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Whitstable Park Widnes Cheshire WA8 9AS |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Brian David Foster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 10 Addiston Park Balerno Edinburgh Midlothian EH14 7DE Scotland |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Registered Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 September 2009 | Accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 March 2009 | Accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 30/04/08; full list of members; amend (7 pages) |
23 June 2008 | Return made up to 30/04/08; full list of members; amend (7 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New director appointed (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
15 November 2006 | Return made up to 07/11/06; full list of members
|
15 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
7 December 2005 | Return made up to 07/11/05; full list of members
|
7 December 2005 | Return made up to 07/11/05; full list of members (7 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
7 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (10 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (10 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
13 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 November 2003 | Return made up to 07/11/03; full list of members
|
26 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
6 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
8 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
28 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
12 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
8 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
8 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
31 October 1995 | Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1995 | Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1995 | Particulars of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 November 1990 | Incorporation (15 pages) |
7 November 1990 | Incorporation (15 pages) |