Killerby
Darlington
County Durham
DL2 3UH
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Director Name | Martyn Stocks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1999) |
Role | Engineer |
Correspondence Address | The Old Vicarage 28 Low Green Gainford Darlington County Durham DL2 3DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 | 15 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Bfs Plc Suite 1st Floor 37-39 Victoria Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
10 October 2000 | Application for striking-off (1 page) |
14 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 September 1999 | Return made up to 15/09/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 15/09/98; full list of members
|
5 November 1997 | Company name changed dynalong LTD\certificate issued on 05/11/97 (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Ad 14/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
15 September 1997 | Incorporation (12 pages) |