Darlington
County Durham
DL3 8QY
Secretary Name | Karen Daryaie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 20 June 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Blackwell Darlington County Durham DL3 8QY |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | cadserve.plus.com |
---|
Registered Address | 7 Chesterfields Stanhope Road South Darlington DL3 7GA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
36k at £1 | Farshid Daryaie 90.00% Ordinary |
---|---|
4k at £1 | Karen Daryaie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,639 |
Cash | £47,306 |
Current Liabilities | £111,929 |
Latest Accounts | 27 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
8 March 2002 | Delivered on: 20 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or cadconnect limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 September 1999 | Delivered on: 13 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 27 June 2019 (5 pages) |
2 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
2 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 December 2018 | Registered office address changed from Technology House Morton Road Darlington DL1 4PT England to Incubation Centre, F04 Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 2 December 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 December 2016 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Technology House Morton Road Darlington DL1 4PT on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Technology House Morton Road Darlington DL1 4PT on 4 December 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from bede house saint cuthberts way newton aycliffe county durham DL5 6DX (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from bede house saint cuthberts way newton aycliffe county durham DL5 6DX (1 page) |
31 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
9 August 2003 | Auditor's resignation (1 page) |
9 August 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Ad 30/06/01--------- £ si 39900@1 (3 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members
|
1 November 2002 | Return made up to 06/10/02; full list of members
|
1 November 2002 | Ad 30/06/01--------- £ si 39900@1 (3 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Ad 30/06/01--------- £ si 39900@1 (2 pages) |
17 December 2001 | Nc inc already adjusted 30/06/01 (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Ad 30/06/01--------- £ si 39900@1 (2 pages) |
17 December 2001 | Nc inc already adjusted 30/06/01 (1 page) |
4 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
13 September 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
29 March 1999 | Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
12 January 1999 | Company name changed scicad LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Company name changed scicad LIMITED\certificate issued on 13/01/99 (2 pages) |
18 December 1998 | Company name changed barton house (no 26) LIMITED\certificate issued on 21/12/98 (2 pages) |
18 December 1998 | Company name changed barton house (no 26) LIMITED\certificate issued on 21/12/98 (2 pages) |
6 October 1998 | Incorporation (16 pages) |
6 October 1998 | Incorporation (16 pages) |