Darlington
Durham
DL3 8PF
Secretary Name | Mrs Carolyn May McAlhone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Forcett Richmond N Yorks DL11 7SB |
Director Name | Mr George Alderson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Imperial Centre Grange Road Darlington County Durham DL1 5NQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | £ nc 100000/500000 25/06/99 (1 page) |
19 July 1999 | Ad 25/06/99--------- £ si 140000@1=140000 £ ic 30000/170000 (2 pages) |
19 July 1999 | Memorandum and Articles of Association (13 pages) |
28 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
21 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/100000 30/10/97 (1 page) |
11 June 1998 | Ad 30/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | New director appointed (2 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
14 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
23 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (14 pages) |