Middleton St George
Darlington
County Durham
DL2 1AL
Director Name | Mr Roy Hodgson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(same day as company formation) |
Role | Light Haulier |
Correspondence Address | 41 Middleton Lane Middleton St George Darlington County Durham DL2 1AL |
Secretary Name | Mr Roy Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 41 Middleton Lane Middleton St George Darlington County Durham DL2 1AL |
Secretary Name | Mrs Lucy Anne Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 41 Middleton Lane Middleton St George Darlington County Durham DL2 1AL |
Director Name | Barry Trevor Smitheringale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Air Cargo Manager |
Correspondence Address | 37 Romanby Road Northallerton North Yorkshire DL7 8NG |
Director Name | Joan Marjorie Smitheringale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 1999) |
Role | Air Cargo Clerk |
Correspondence Address | 22 Brunel Way Darlington County Durham DL1 1DY |
Secretary Name | Barry Trevor Smitheringale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Air Cargo Manager |
Correspondence Address | 37 Romanby Road Northallerton North Yorkshire DL7 8NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rooms 14/15 Air Cargo Centre Teesside Airport Darlington DL2 1LU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Year | 2014 |
---|---|
Net Worth | £27,205 |
Cash | £24,430 |
Current Liabilities | £32,767 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
19 August 2004 | Company name changed b s freight LTD.\certificate issued on 19/08/04 (2 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Return made up to 22/01/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 February 2000 | Return made up to 28/01/00; full list of members
|
17 June 1999 | Director resigned (1 page) |
12 March 1999 | Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 41 middleton lane middleton st george darlington county durham DL2 1AL (1 page) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |