Middleton St George
Darlington
County Durham
DL2 1BP
Director Name | Shirley Campbell Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorntree House Middleton Lane Middleton St George Darlington County Durham DL2 1BP |
Secretary Name | Andrew Campbell Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorntree House Middleton Lane Middleton St George Darlington County Durham DL2 1BP |
Director Name | Sybil Watson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Longhirst Whinney Hill Darlington Back Lane Stockton Cleveland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 West Lane Chester Le Street County Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2003 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 July 2001 | Return made up to 24/05/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
8 December 1999 | Ad 31/07/99--------- £ si 2000@1=2000 £ ic 191000/193000 (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: c/o chipchase nelson & co bank chambers, 9 kensington cockton hill rd.,bishop auckland county durham DL14 6HX (1 page) |
22 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
18 October 1996 | Return made up to 24/05/96; full list of members; amend (6 pages) |
29 August 1996 | Ad 21/06/96--------- £ si 5000@1=5000 £ ic 186000/191000 (2 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
21 May 1996 | Ad 04/04/96--------- £ si 35000@1=35000 £ ic 151000/186000 (2 pages) |
18 January 1996 | Ad 05/12/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Ad 20/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 May 1995 | Incorporation (38 pages) |