Low Coniscliffe
Darlington
County Durham
DL2 2NG
Director Name | Ivan Conal Whitfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Park House Highside Road Heighington Darlington County Durham DL2 2UX |
Secretary Name | Ivan Conal Whitfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Park House Highside Road Heighington Darlington County Durham DL2 2UX |
Director Name | Andrew Gordon Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2001) |
Role | Independent Financial Advisor |
Correspondence Address | 27 Milbank Court Darlington County Durham DL3 9PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 70 Victoria Road Darlington County Durham DL1 5JG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Strike-off action suspended (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2002 | Director resigned (1 page) |
3 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 78 victoria road darlington county durham DL1 5JG (1 page) |
7 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
10 January 2000 | Return made up to 30/10/99; full list of members
|
19 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
30 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Ad 01/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 September 1998 | Resolutions
|
15 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 May 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 30/10/97; full list of members
|
8 January 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
8 January 1997 | Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1996 | Company name changed whitfield's independent financia l advisers LTD.\certificate issued on 19/11/96 (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Incorporation (16 pages) |