Darlington
County Durham
DL1 1BD
Director Name | Peter William Greenslade |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Business Counsellor |
Correspondence Address | Pasture View Sandhutton Thrisk North Yorkshire YO7 4RY |
Director Name | Rio Rossi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Career Consultant |
Correspondence Address | 30 Melford Street Dudley Hill Bradford West Yorkshire BD4 9NB |
Director Name | Mr Jeremy Richard Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | High Barn Manor Park Burley-In-Wharfedale Ilkley West Yorkshire LS29 7HJ |
Secretary Name | Peter William Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Business Counsellor |
Correspondence Address | Pasture View Sandhutton Thrisk North Yorkshire YO7 4RY |
Director Name | Mr John Denys Meynell Orme |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 April 2010) |
Role | Owner Of Properties |
Correspondence Address | The Willows No. 11 Carmel Grove Carmel Road South Darlington County Durham DL3 8EQ |
Secretary Name | Melanie Petrina Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 307 Yarm Road Darlington County Durham DL1 1BD |
Director Name | Melanie Petrina Colville |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2009) |
Role | Mortgage Broker |
Correspondence Address | 307 Yarm Road Darlington County Durham DL1 1BD |
Secretary Name | Mr John Denys Meynell Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2010) |
Role | Private Landlord |
Correspondence Address | 1 Carmel Grove Carmel Road South Darlington County Durham DL3 8EQ |
Secretary Name | Mr David Scott |
---|---|
Status | Resigned |
Appointed | 01 May 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2020) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
Telephone | 01325 484700 |
---|---|
Telephone region | Darlington |
Registered Address | 77 Bondgate Darlington County Durham DL3 7JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
10k at £1 | Andrew Thomas Colville 99.01% Ordinary |
---|---|
100 at £1 | Elaine Hall 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,146 |
Cash | £3,132 |
Current Liabilities | £3,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
19 May 2020 | Termination of appointment of David Scott as a secretary on 19 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Appointment of Mr David Scott as a secretary on 1 May 2016 (2 pages) |
21 July 2016 | Appointment of Mr David Scott as a secretary on 1 May 2016 (2 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Andrew Thomas Colville on 19 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew Thomas Colville on 19 August 2010 (2 pages) |
14 July 2010 | Termination of appointment of John Orme as a secretary (1 page) |
14 July 2010 | Termination of appointment of John Orme as a director (1 page) |
14 July 2010 | Termination of appointment of John Orme as a director (1 page) |
14 July 2010 | Termination of appointment of John Orme as a secretary (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Appointment terminated director melanie colville (1 page) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / john orme / 02/07/2009 (1 page) |
28 August 2009 | Secretary appointed mr john denys meynell orme (1 page) |
28 August 2009 | Appointment terminated director melanie colville (1 page) |
28 August 2009 | Appointment terminated secretary melanie colville (1 page) |
28 August 2009 | Director's change of particulars / john orme / 02/07/2009 (1 page) |
28 August 2009 | Secretary appointed mr john denys meynell orme (1 page) |
28 August 2009 | Appointment terminated secretary melanie colville (1 page) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
30 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members
|
13 September 2005 | Return made up to 19/08/05; full list of members
|
1 June 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
2 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
15 May 1999 | Ad 07/05/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 May 1999 | Ad 07/05/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 100/100000 02/09/98 (1 page) |
24 September 1998 | £ nc 100/100000 02/09/98 (1 page) |
24 September 1998 | Resolutions
|
24 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
24 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
24 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
24 August 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: tong hall bradford west yorkshire BD4 0RR (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: tong hall bradford west yorkshire BD4 0RR (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
19 August 1997 | Incorporation (13 pages) |
19 August 1997 | Incorporation (13 pages) |