Windsor
Berkshire
SL4 4PL
Secretary Name | Mr Dennis Robert Paling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Greenfield Close Hurworth Darlington County Durham DL2 2EH |
Director Name | Dennis Robert Paling |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 January 1993) |
Role | Consultant Engineer |
Correspondence Address | 1 Railway Terrace Hurworth Place Darlington County Durham DL2 2DD |
Secretary Name | Mr Fred Paling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | 2 Greenfield Close Hurworth Darlington County Durham DL2 2EH |
Registered Address | Harbourne House 7/9 Victoria Road Darlington Durham DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Cash | £42 |
Current Liabilities | £1,808 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
5 January 2006 | Return made up to 06/11/05; full list of members (6 pages) |
9 February 2005 | Return made up to 06/11/04; full list of members (6 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
12 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
26 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
11 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
1 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 April 1999 | Company name changed 905 north LIMITED\certificate issued on 13/04/99 (3 pages) |
17 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
15 January 1997 | Return made up to 06/11/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 December 1995 | Return made up to 06/11/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |