Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director Name | Dr Daniel Kiwit |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2008) |
Role | Accountant |
Correspondence Address | Hauptstrasse 67 Freiburg 79104 Germany |
Secretary Name | Stuart James Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 23 Langdon Close Consett County Durham DH8 7NG |
Director Name | John Fredreick Deboer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | Jagerstrasse 21 8200 Schaffhausen Switzerland |
Secretary Name | John Fredreick Deboer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | Jagerstrasse 21 8200 Schaffhausen Switzerland |
Director Name | John Clive Sadler |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chatsworth Crescent Allestree Derby Derbyshire DE22 3AP |
Director Name | Dr Beat Kalin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2004) |
Role | President |
Correspondence Address | Moosstr 4 Gossau 8625 Switzerland |
Director Name | Heinz Stuebi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | Steigstrasse 27 Wittenbach Ch-9303 Switzerland |
Secretary Name | Mr Kevin Roger Troop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 1 Links Close Sinfin Derby Derbyshire DE24 9PF |
Secretary Name | Geoffrey Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 8 Rectory Farm Mews Weston On Trent Derby DE72 2DR |
Secretary Name | Helen Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 6 Broughton Close Riddings Derbyshire DE55 4DQ |
Director Name | Gary Anderton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2004) |
Role | General Manager |
Correspondence Address | 10 Springbrook Close Castle Bromwich Birmingham B36 9TU |
Director Name | Frank Stefan Hermann Haferkorn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2005) |
Role | Managing Director |
Correspondence Address | 11 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Adrian Stanley Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Stuart James Davidson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | 23 Langdon Close Consett County Durham DH8 7NG |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Registered Address | Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | New director appointed (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 August 2006 | Return made up to 17/07/06; full list of members
|
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
22 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit 2A meteor business park meteor centre mansfield road derby DE21 4SU (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
27 October 2003 | New director appointed (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members
|
13 May 2003 | Auditor's resignation (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: meteor centre mansfield road derby derbyshire DE21 4TE (1 page) |
25 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 October 2000 | Resolutions
|
20 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
20 October 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 July 2000 | Company name changed riley automation LIMITED\certificate issued on 13/07/00 (2 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
23 June 1999 | Company name changed willoughby (200) LIMITED\certificate issued on 24/06/99 (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
30 July 1998 | Incorporation (27 pages) |