Darlington
DL3 7NB
Secretary Name | Patricia Tart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Skinnergate Darlington DL3 7NB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 6 Skinnergate Darlington DL3 7NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 June 2007 | Application for striking-off (1 page) |
22 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 February 2002 | Return made up to 24/02/02; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members
|
5 March 2000 | Registered office changed on 05/03/00 from: beth zur 143 bates avenue darlington county durham DL3 0JE (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Return made up to 24/02/96; full list of members (6 pages) |
11 September 1995 | Accounting reference date notified as 31/12 (1 page) |
11 September 1995 | Resolutions
|
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 372 old street london EC1V 9LT (1 page) |