Darlington
County Durham
DL3 0ZQ
Secretary Name | Juliana Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 14 Penrith Gardens Gateshead Tyne And Wear NE9 6YN |
Director Name | Mr Adrian Ernest Cowley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 1998) |
Role | Draughtsman |
Correspondence Address | 1 Chapel House Bank Top Southowram Halifax Yorkshire HX3 9NJ |
Director Name | Richard Antony Cowley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2004) |
Role | Draughtsman |
Correspondence Address | 19 Newlyn Drive Darlington County Durham DL3 0ZN |
Director Name | Mr Karl Anthony Swain |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2002) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Alva Cottage Kettlewell Skipton North Yorkshire BD23 5RB |
Secretary Name | Mr Adrian Ernest Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 1998) |
Role | Draughtsman |
Correspondence Address | 1 Chapel House Bank Top Southowram Halifax Yorkshire HX3 9NJ |
Secretary Name | Angela Yvonne Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 4 Reevy Drive Wibsey Bradford West Yorkshire BD6 3RE |
Secretary Name | Richard Antony Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 19 Baildon Wood Court Baildon Shipley West Yorkshire BD17 5QG |
Secretary Name | Debra Louise Vickerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 8 Hewroyd Cote Farm Thackley Bradford West Yorkshire BD10 8WP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | H28 The Avenues Business Park Eleventh Avenue North, Tvte Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£767 |
Current Liabilities | £38,975 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2004 | Application for striking-off (1 page) |
20 January 2004 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 32 the avenues business park team valley gateshead NE11 0NJ (1 page) |
27 September 2002 | Return made up to 26/08/02; full list of members
|
5 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: J32 the avenues business park eleventh avenue north team valley gateshead NE11 0NJ (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: unit 26/27 springfield commercial centre bagley lane farsley pudsey west yorkshire LS28 5LY (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Return made up to 26/08/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 26/08/00; full list of members
|
2 June 2000 | Particulars of contract relating to shares (4 pages) |
17 May 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 2590/2690 (2 pages) |
17 May 2000 | Ad 02/03/00--------- £ si 10@1=10 £ ic 2580/2590 (2 pages) |
15 May 2000 | Ad 01/03/00--------- £ si 2550@1=2550 £ ic 30/2580 (2 pages) |
9 May 2000 | £ nc 1000/5500 28/02/00 (1 page) |
9 May 2000 | Resolutions
|
2 September 1999 | Return made up to 26/08/99; full list of members
|
16 August 1999 | Director's particulars changed (1 page) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: unit 26/27 (1) springfield commercial centre bagley lane farsley pudsey leeds west yorkshire LS28 5LY (1 page) |
8 September 1998 | Return made up to 26/08/98; full list of members
|
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 1 chapel house bank top southowram halifax west yorkshire HX3 9NJ (2 pages) |
2 March 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
7 October 1997 | Ad 19/09/97--------- £ si 29@1=29 £ ic 2/31 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 168 corporation street birmingham B4 6TU (1 page) |
26 August 1997 | Incorporation (15 pages) |