Darlington
County Durham
Dl15ntl
Secretary Name | Russell Wane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Lyndale House Bowling Green Lane Manfield Darlington County Durham DL2 2RL |
Secretary Name | Susan Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 April 1997) |
Role | Administrator |
Correspondence Address | 27 North Green Staindrop Darlington County Durham DL2 3JN |
Director Name | Jonathan Towle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | 18 Marske Grove Westmorland Mews Darlington County Durham DL3 0FD |
Secretary Name | Jonathan Towle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | 18 Marske Grove Westmorland Mews Darlington County Durham DL3 0FD |
Secretary Name | Lee Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 17 Wilton Court Newton Aycliffe County Durham DL5 7PU |
Secretary Name | June Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 13 Front Street Castleside Consett County Durham DH8 9AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 199 Grange Road Darlington Co Durham DL1 5NT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
14 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
12 September 2000 | Return made up to 25/07/00; full list of members
|
8 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
24 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
28 August 1997 | Return made up to 25/07/97; no change of members
|
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Return made up to 25/07/96; full list of members
|
5 August 1996 | New secretary appointed (2 pages) |
5 March 1996 | Company name changed danehold LIMITED\certificate issued on 06/03/96 (2 pages) |
4 March 1996 | Accounting reference date notified as 30/04 (1 page) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
25 July 1995 | Incorporation (18 pages) |