Darlington
County Durham
DL3 8AA
Director Name | Andrew Llewellyn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2008) |
Role | Management Consultant |
Correspondence Address | Cyfarthfa House Wroxton Lane Horley Banbury Oxfordshire OX15 6BD |
Director Name | Mr Jack Mortimer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodburn Lodge 303 Coniscliffe Road Darlington County Durham DL3 8AA |
Director Name | Margaret Harrison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 August 2008) |
Role | Finance Manager |
Correspondence Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Margaret Harrison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
Director Name | Terry Harrison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
Secretary Name | Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
Registered Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Year | 2014 |
---|---|
Turnover | £6,829 |
Gross Profit | £6,829 |
Net Worth | £51,915 |
Cash | £58,452 |
Current Liabilities | £8,039 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (2 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members
|
24 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Ad 22/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 October 2002 | New director appointed (2 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
26 March 1999 | Return made up to 19/03/99; full list of members (4 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 March 1997 | Return made up to 19/03/97; no change of members
|
2 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
29 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
2 August 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
29 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
25 March 1992 | Incorporation (15 pages) |