Company NameDarrington Transport Limited
Company StatusDissolved
Company Number03669898
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusClosed
Appointed03 January 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Terence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Robert Young
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameRobert Brotherston
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
7 February 2009Return made up to 18/11/08; no change of members (4 pages)
7 February 2009Return made up to 18/11/08; no change of members (4 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
31 December 2007New director appointed (4 pages)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (4 pages)
31 December 2007Director resigned (1 page)
13 December 2007Return made up to 18/11/07; no change of members (6 pages)
13 December 2007Return made up to 18/11/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
7 March 2007Return made up to 18/11/06; full list of members (6 pages)
7 March 2007Return made up to 18/11/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
11 January 2006Return made up to 18/11/05; full list of members (6 pages)
11 January 2006Return made up to 18/11/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts made up to 31 May 2003 (7 pages)
30 December 2003Return made up to 18/11/03; full list of members (6 pages)
30 December 2003Return made up to 18/11/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
8 January 2003Return made up to 18/11/02; full list of members (6 pages)
8 January 2003Return made up to 18/11/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
26 March 2002Accounts made up to 31 May 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Return made up to 18/11/01; full list of members (6 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
9 January 2001Return made up to 18/11/00; full list of members (6 pages)
9 January 2001Return made up to 18/11/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
10 October 2000Accounts made up to 31 May 2000 (1 page)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
30 July 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Accounts made up to 31 May 1999 (1 page)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (2 pages)
24 November 1998Secretary resigned (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
18 November 1998Incorporation (10 pages)