Darlington
County Durham
DL1 5JQ
Secretary Name | Samantha Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 November 2008) |
Role | Secretary |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Leslie Barker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Virginia Christine Louise Dutton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Medway Close Woosehill Wokingham Berkshire RG41 3TP |
Secretary Name | Mr Leslie Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Mrs Doris Louisa Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £655 |
Cash | £110 |
Current Liabilities | £15,429 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
5 February 2007 | Order of court to wind up (1 page) |
12 October 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 14/05/03; full list of members (7 pages) |
24 May 2004 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
6 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 February 2000 | Return made up to 14/05/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Return made up to 14/05/98; full list of members (6 pages) |
30 June 1997 | Ad 14/06/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
8 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (16 pages) |