Darlington
County Durham
DL1 3TR
Secretary Name | Mary Elizabeth Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 15 Summerhouse Grove Darlington County Durham DL3 8UE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6b Oxford Street Darlington County Durham DL1 1QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £205,098 |
Current Liabilities | £172,673 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
5 March 2004 | Application for striking-off (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Company name changed chloe bridalwear LIMITED\certificate issued on 11/09/00 (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 33/35 duke street darlington durham DL3 7RX (1 page) |
20 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
17 November 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 March 1999 | Return made up to 23/02/99; full list of members
|
20 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 February 1998 | Director resigned (1 page) |
23 February 1998 | Incorporation (12 pages) |