Darlington
County Durham
DL3 8BE
Secretary Name | Patricia Smiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 48 Bridgewood Street Stoke On Trent ST3 1LN |
Secretary Name | Thomas Richard McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years after company formation) |
Appointment Duration | 2 years (resigned 01 February 2010) |
Role | Technician |
Correspondence Address | 7 Leith Road Darlington Durham DL3 8BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(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 | 28 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 7 Dabble Duck Industrial Estate Shildon County Durham DL4 2RA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
1 at £1 | Donald Richard Mcgee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Current Liabilities | £48,759 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Registered office address changed from Unit 20 Furnace Industrial Estate Byerley Road Shildon County Durham DL4 1QB United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Registered office address changed from Unit 20 Furnace Industrial Estate Byerley Road Shildon County Durham DL4 1QB United Kingdom on 15 August 2011 (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from 7 Leith Road Darlington County Durham DL3 8BE on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Thomas Mcgee as a secretary (1 page) |
28 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Thomas Mcgee as a secretary (1 page) |
28 June 2010 | Registered office address changed from 7 Leith Road Darlington County Durham DL3 8BE on 28 June 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 October 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Return made up to 10/03/08; full list of members (3 pages) |
15 May 2009 | Return made up to 10/03/08; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 March 2008 | Appointment Terminated Secretary patricia smiles (1 page) |
10 March 2008 | Appointment terminated secretary patricia smiles (1 page) |
7 March 2008 | Secretary appointed thomas richard mcgee (2 pages) |
7 March 2008 | Secretary appointed thomas richard mcgee (2 pages) |
19 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
19 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
21 January 2007 | Return made up to 10/03/06; full list of members (6 pages) |
21 January 2007 | Return made up to 10/03/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: marton grange east 28 abbey road darlington county durham DL3 8LR (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: marton grange east 28 abbey road darlington county durham DL3 8LR (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
13 March 1999 | Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 1999 | Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1999 | Company name changed connectwell LIMITED\certificate issued on 22/02/99 (2 pages) |
19 February 1999 | Company name changed connectwell LIMITED\certificate issued on 22/02/99 (2 pages) |
28 January 1999 | Incorporation (11 pages) |
28 January 1999 | Incorporation (11 pages) |