The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director Name | Andrew Young |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 September 2010) |
Role | Company Director |
Correspondence Address | 82 Beaumont Hill Darlington County Durham DL1 3ND |
Secretary Name | Andrew Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 September 2010) |
Role | Company Director |
Correspondence Address | 82 Beaumont Hill Darlington County Durham DL1 3ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
3 March 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
18 August 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 26 elswick road armstrong industrial estate washington tyne & wear NE37 1LH (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Registered office changed on 18/08/07 from: 26 elswick road armstrong industrial estate washington tyne & wear NE37 1LH (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Statement of affairs (9 pages) |
18 August 2007 | Statement of affairs (9 pages) |
19 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
19 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page) |
28 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page) |
28 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
12 July 2005 | Notice of completion of voluntary arrangement (11 pages) |
12 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages) |
12 July 2005 | Notice of completion of voluntary arrangement (11 pages) |
12 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages) |
12 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2004 (11 pages) |
8 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2004 (11 pages) |
22 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2004 | Supervisor's report (6 pages) |
13 January 2004 | Supervisor's report (6 pages) |
12 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2003 (2 pages) |
12 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2003 (2 pages) |
24 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
3 February 2003 | Return made up to 20/09/02; full list of members (7 pages) |
3 February 2003 | Return made up to 20/09/02; full list of members (7 pages) |
19 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages) |
19 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
10 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
10 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
26 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2001 (8 pages) |
26 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2001 (8 pages) |
23 November 2001 | Return made up to 20/09/01; full list of members
|
23 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page) |
8 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 26 elswick road district two washington tyne & wear NE37 1LU (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 26 elswick road district two washington tyne & wear NE37 1LU (1 page) |
16 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (37 pages) |
16 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (37 pages) |
5 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
7 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Particulars of mortgage/charge (7 pages) |
21 May 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 20/09/97; full list of members
|
1 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
1 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: ultimate advisory service wayside west new biggin sadberge darlington county durham DL2 1SU (1 page) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: ultimate advisory service wayside west new biggin sadberge darlington county durham DL2 1SU (1 page) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 October 1996 | Resolutions
|
20 September 1996 | Incorporation (20 pages) |
20 September 1996 | Incorporation (20 pages) |