Darlington
County Durham
DL3 0SB
Director Name | Kenneth James Stewart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2000) |
Role | Manager |
Correspondence Address | 11 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne Northumberland NE15 0AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 129 New Bridge Street Newcastle Upon Tyne Tyne And Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1999 | Return made up to 16/01/99; no change of members (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
12 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
5 February 1997 | Company name changed dalestreet LTD\certificate issued on 06/02/97 (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Ad 23/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
16 January 1997 | Incorporation (12 pages) |