Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director Name | Frank Stefan Hermann Haferkorn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2004(5 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 28 December 2004) |
Role | Managing Director |
Correspondence Address | 11 Ferens Park Durham County Durham DH1 1NU |
Director Name | Adrian Stanley Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(5 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 28 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | John Fredreick Deboer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(2 months, 1 week 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(2 months, 1 week 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(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
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, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | President |
Correspondence Address | Hinwilerstrasse 252 Offikon 8626 |
Secretary Name | Geoffrey Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 8 Rectory Farm Mews Weston On Trent Derby DE72 2DR |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
6 January 2003 | New secretary appointed (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: unit 2A meteor business park meteor centre mansfield road derby DE21 4SU (1 page) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 December 2001 | Return made up to 05/11/01; full list of members
|
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Return made up to 05/11/00; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: meteor centre mansfield road derby derbyshire DE21 4TE (1 page) |
24 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
8 December 1999 | Return made up to 05/11/99; full list of members (7 pages) |
23 June 1999 | Company name changed willoughby (201) LIMITED\certificate issued on 24/06/99 (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1998 | Incorporation (20 pages) |