Darlington
County Durham
DL1 5DS
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | 10 Blackwell Scar Darlington County Durham DL3 8DL |
Secretary Name | Mr Terence Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 205 North Road Darlington County Durham DL1 2PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 85 Victoria Road Darlington County Durham DL1 5JQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2000 | Application for striking-off (1 page) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Return made up to 22/07/98; no change of members
|
24 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
6 April 1997 | Ad 27/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 April 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
28 August 1996 | Memorandum and Articles of Association (8 pages) |
20 August 1996 | Company name changed shakebeam LIMITED\certificate issued on 21/08/96 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1996 | Incorporation (9 pages) |