Middleton St. George
Darlington
County Durham
DL2 1UR
Secretary Name | Joanne Metcalfe Megginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 54 Berwick Road London E16 3DS |
Secretary Name | Suzanne Metcalfe-Megginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 53c Oseney Crescent Kentish Town London NW5 2BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Manston Court Middleton St George Darlington DL2 1UR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Middleton St George |
Latest Accounts | 31 January 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
8 January 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 May 2000 | Return made up to 17/03/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 30 catalina drive poole dorset BH15 1UZ (1 page) |
30 March 1999 | Return made up to 17/03/99; full list of members
|
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 54 waldren close baiter park poole dorset BH15 1XS (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: 7A milburn road westbourne bournemouth BH4 9HJ (1 page) |
3 August 1998 | Director's particulars changed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 27/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 March 1998 | Incorporation (16 pages) |