Darras Hall
Pontelamd
NE20 9NB
Secretary Name | Deborah Tomkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 May 2005) |
Role | Day Centre Officer |
Correspondence Address | 195 Western Way Darras Hall Ponteland NE20 9NB |
Director Name | Geoffrey James Driver |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ely Way Fellgate Jarrow Tyne & Wear NE32 4TU |
Secretary Name | Geoffrey James Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ely Way Fellgate Jarrow Tyne & Wear NE32 4TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 195 Western Way Darras Hall Ponteland NE20 9NB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £48,933 |
Cash | £63,168 |
Current Liabilities | £14,235 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 17/12/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 17/12/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Return made up to 17/12/96; full list of members (6 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
26 March 1996 | Return made up to 17/12/95; full list of members (6 pages) |