Company NameThe Treatment Room Darlington Limited
Company StatusDissolved
Company Number03626783
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameMr Paper Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Diane Mary Riley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressStonehouse 1 Church Wynd
Burneston
Bedale
North Yorkshire
DL8 2JB
Director NameMr Mark Riley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStone House
1 Church Wynd
Burneston
Bedale
DL8 2JB
Secretary NameMr Mark Riley
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStone House
1 Church Wynd
Burneston
Bedale
DL8 2JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Kensington
Cockton Hill Road
Bishop Auckland
Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

99 at £1Mr Mark Riley
99.00%
Ordinary
1 at £1Dr Diane Riley
1.00%
Ordinary

Financials

Year2014
Net Worth£12,577
Cash£962
Current Liabilities£29,192

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
14 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(5 pages)
14 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(5 pages)
14 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(5 pages)
13 December 2010Director's details changed for Mark Riley on 28 August 2010 (2 pages)
13 December 2010Director's details changed for Mark Riley on 28 August 2010 (2 pages)
13 October 2010Registered office address changed from Darlington Football Stadium Neasham Road Hurworth Moor Darlington Co Durham DL2 1DL on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Darlington Football Stadium Neasham Road Hurworth Moor Darlington Co Durham DL2 1DL on 13 October 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
18 September 2009Return made up to 04/09/08; full list of members (4 pages)
18 September 2009Return made up to 04/09/08; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2007Return made up to 04/09/07; full list of members (3 pages)
28 November 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 February 2007Registered office changed on 05/02/07 from: woodlands hospital morton park darlington county durham DL1 4PL (1 page)
5 February 2007Registered office changed on 05/02/07 from: woodlands hospital morton park darlington county durham DL1 4PL (1 page)
27 October 2006Return made up to 04/09/06; full list of members (3 pages)
27 October 2006Return made up to 04/09/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Return made up to 04/09/05; full list of members (3 pages)
8 September 2005Return made up to 04/09/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 September 2004Return made up to 04/09/04; full list of members (7 pages)
21 September 2004Return made up to 04/09/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 2 kensington bishop auckland darlington county durham DL14 6HX (1 page)
27 November 2003Registered office changed on 27/11/03 from: 2 kensington bishop auckland darlington county durham DL14 6HX (1 page)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
26 September 2002Return made up to 04/09/02; full list of members (7 pages)
26 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
18 September 2002Accounts made up to 31 May 2002 (1 page)
15 June 2002Accounts made up to 30 September 2001 (2 pages)
15 June 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 June 2002Company name changed mr paper LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed mr paper LIMITED\certificate issued on 12/06/02 (2 pages)
31 October 2001Return made up to 04/09/01; full list of members (6 pages)
31 October 2001Return made up to 04/09/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 July 2001Accounts made up to 30 September 2000 (2 pages)
27 November 2000Return made up to 04/09/00; full list of members (6 pages)
27 November 2000Return made up to 04/09/00; full list of members (6 pages)
7 December 1999Return made up to 04/09/99; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 December 1999Return made up to 04/09/99; full list of members (6 pages)
7 December 1999Accounts made up to 30 September 1999 (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Director resigned (1 page)
4 September 1998Incorporation (14 pages)