Darlington
Co Durham
DL1 4PT
Director Name | Mr Christopher Ben White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Christopher Hunter |
---|---|
Status | Closed |
Appointed | 15 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Nicholas Joseph Varley Poole |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5/8 Priestgate Darlington County Durham DL1 1NL |
Secretary Name | Alison Morag Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 June 2009) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
Director Name | John William Barker Snaith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Hall High Coniscliffe Darlington County Durham DL2 2LJ |
Secretary Name | David Stewart Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | David Stewart Metcalfe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 August 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | David Alan Dodd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr David Alan Dodd |
---|---|
Status | Resigned |
Appointed | 06 August 2010(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Secretary Name | Mr Paul Richardson |
---|---|
Status | Resigned |
Appointed | 19 January 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mrs Janice Lincoln |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Colin Dundas Fyfe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Colin Dundas Fyfe |
---|---|
Status | Resigned |
Appointed | 01 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Michael Cowan |
---|---|
Status | Resigned |
Appointed | 01 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Registered Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Darlington Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2019 | Application to strike the company off the register (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page) |
16 October 2018 | Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 October 2018 | Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Christopher Ben White as a director on 1 October 2018 (2 pages) |
2 October 2018 | Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page) |
15 June 2018 | Notification of Colin Dundas Fyfe as a person with significant control on 15 June 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages) |
8 January 2018 | Appointment of Mr Christopher Hunter as a director on 1 January 2018 (2 pages) |
1 September 2017 | Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages) |
22 April 2014 | Termination of appointment of David Dodd as a director (1 page) |
22 April 2014 | Termination of appointment of David Dodd as a director (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Appointment of Mr Paul Richardson as a director (2 pages) |
17 February 2011 | Appointment of Mrs Janice Lincoln as a director (2 pages) |
17 February 2011 | Appointment of Mrs Janice Lincoln as a director (2 pages) |
17 February 2011 | Appointment of Mr Paul Richardson as a director (2 pages) |
20 January 2011 | Appointment of Mr Paul Richardson as a secretary (1 page) |
20 January 2011 | Appointment of Mr Paul Richardson as a secretary (1 page) |
20 January 2011 | Termination of appointment of David Dodd as a secretary (1 page) |
20 January 2011 | Termination of appointment of David Dodd as a secretary (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a secretary (1 page) |
16 August 2010 | Appointment of Mr David Alan Dodd as a secretary (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a secretary (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a director (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a director (1 page) |
16 August 2010 | Appointment of Mr David Alan Dodd as a secretary (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for David Alan Dodd on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Alan Dodd on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page) |
23 June 2009 | Director's change of particulars / david dodd / 02/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / david dodd / 02/06/2009 (1 page) |
23 June 2009 | Appointment terminated director peter rowley (1 page) |
23 June 2009 | Appointment terminated director peter rowley (1 page) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 February 2009 | Director appointed david alan dodd (2 pages) |
24 February 2009 | Director appointed david alan dodd (2 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (2 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (2 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
28 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
2 September 1999 | Company name changed D. B. S. services (no. 4) limite d\certificate issued on 03/09/99 (2 pages) |
2 September 1999 | Company name changed D. B. S. services (no. 4) limite d\certificate issued on 03/09/99 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New secretary appointed (2 pages) |
18 March 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |