36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary Name | Mrs Hilary Anne Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2001 | Application for striking-off (1 page) |
21 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
15 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
5 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
12 April 1999 | Return made up to 24/02/99; no change of members (5 pages) |
23 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
2 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
24 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 March 1997 | Return made up to 24/02/97; full list of members
|
28 January 1997 | Registered office changed on 28/01/97 from: fourth floor new england house 10 ridley place newcastle upon tyne NE1 8JW (1 page) |
9 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
15 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
13 June 1995 | Memorandum and Articles of Association (22 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Company name changed darularch LIMITED\certificate issued on 29/03/95 (4 pages) |