Darlington
County Durham
DL3 8PL
Director Name | Thomas Bruce Watson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | Holly Tree House 7 Cooper Lane, Potto Northallerton North Yorkshire DL6 3HG |
Secretary Name | Thomas Bruce Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | Holly Tree House 7 Cooper Lane, Potto Northallerton North Yorkshire DL6 3HG |
Director Name | Ms Susan Margaret Caine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1992) |
Role | Administration Manager |
Correspondence Address | 179 High Street Marske By The Sea Redcar Cleveland TS11 7LN |
Director Name | Thomas Bruce Watson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | 4 Ashcroft Road Darlington County Durham DL3 8PD |
Secretary Name | Ms Susan Margaret Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1992) |
Role | Administration Manager |
Correspondence Address | 179 High Street Marske By The Sea Redcar Cleveland TS11 7LN |
Secretary Name | Thomas Bruce Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | 4 Ashcroft Road Darlington County Durham DL3 8PD |
Director Name | Mrs Judith Macfarlane |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 63 Culverden Down Tunbridge Wells Kent TN4 9SL |
Director Name | Mr Keith William Macfarlane |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 63 Culverden Down Tunbridge Wells Kent TN4 9SL |
Director Name | Jeffrey Whitfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Surveyor |
Correspondence Address | Hawkswood House Hawkeswood Hurworth Place Darlington DL2 2HL |
Secretary Name | Jeffrey Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Surveyor |
Correspondence Address | Hawkswood House Hawkeswood Hurworth Place Darlington DL2 2HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanhope House 115-117 Stanhope Road South Darlington Co. Durham DL3 7SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,401 |
Cash | £143 |
Current Liabilities | £4,500 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Company name changed sccs personnel LIMITED\certificate issued on 16/01/98 (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 January 1996 | Return made up to 02/01/96; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 35 woodland road darlington county durham DL3 7BJ (1 page) |