Darras Hall
Ponteland
Tyne And Wear
Director Name | Steven Katirai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 11 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Otters Holt Todstead Longframlington Morpeth Northumberland NE65 8AU |
Secretary Name | Shirin Suzanne Lowrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 11 months (closed 29 August 2023) |
Role | Manager |
Correspondence Address | Bolam White House Farm Belsay Northumberland NE20 0HB |
Director Name | Shirin Suzanne Lowrey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months (closed 29 August 2023) |
Role | Manager |
Correspondence Address | Bolam White House Farm Belsay Northumberland NE20 0HB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(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 | 11 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 March 2019 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
23 August 2006 | Dissolved (1 page) |
12 June 2000 | Completion of winding up (1 page) |
12 June 2000 | Dissolution deferment (1 page) |
11 November 1999 | Order of court to wind up (2 pages) |
10 November 1999 | Order of court to wind up (2 pages) |
10 August 1998 | Return made up to 11/05/98; full list of members
|
4 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: bulman house regent centre gosforth northumberland NE3 3LS (1 page) |
9 July 1997 | Return made up to 11/05/97; full list of members (9 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members (9 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Accounting reference date notified as 31/10 (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
12 October 1995 | Resolutions
|
11 May 1995 | Incorporation (22 pages) |