Allington Way
Darlington
Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(15 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Mr John Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Martin Christopher Cassidy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 12 Heath Close Hemel Hempstead Hertfordshire HP1 1TU |
Director Name | Mrs Pamela Symons |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 18 Linwood Road Bournemouth Dorset BH9 1DW |
Director Name | Mr Patrick Steer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 March 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Corner Denmead Waterlooville Hampshire PO7 6XR |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Norflex House Allington Way Darlington Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (9 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
13 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 09/08/98; no change of members
|
18 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
21 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
22 November 1995 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Particulars of mortgage/charge (5 pages) |
10 November 1995 | Particulars of mortgage/charge (10 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
4 September 1995 | Accounting reference date notified as 30/04 (1 page) |
4 September 1995 | Accounting reference date notified as 30/04 (1 page) |
25 August 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 August 1995 | Incorporation (15 pages) |