Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director Name | Simon Singh |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 26 Callerton Court Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Mr Norman Singh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Callerton Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9EN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2009 | Application for striking-off (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
1 September 2007 | Return made up to 18/07/07; no change of members (6 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
14 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
14 April 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 18/07/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
23 July 2004 | Company name changed image embroidery LIMITED\certificate issued on 23/07/04 (2 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 December 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
31 July 1998 | Incorporation (12 pages) |