Darlington
County Durham
DL3 0SB
Director Name | Graeme Shorten |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 November 2004) |
Role | Web Designer |
Correspondence Address | 25 Saltwell Street Bensham Gateshead NE8 4QX |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Garage Owner |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Secretary Name | Philip Douglas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Director Name | Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | Brodick House 8 Stotfield Avenue Worcester Worcestershire WR4 0JJ |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 4 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mr Thomas McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 June 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thistledon Avenue Fellside Park Whickham Tyne & Wear NE16 5YS |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2001) |
Role | Operations Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Mr Nicholas John Todd |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2003) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 13 Coppice Hill Esh Winning Durham County Durham DH7 9QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tyne View House Askew Road West Gateshead Tyne & Wear NE8 2JX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 8 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
8 September 2003 | Application for striking-off (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 December 2002 | Return made up to 07/05/02; full list of members
|
19 September 2001 | Accounting reference date shortened from 08/11/01 to 09/07/01 (1 page) |
17 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
7 March 2001 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
8 September 2000 | Accounts for a dormant company made up to 8 November 1999 (5 pages) |
15 August 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (5 pages) |
30 June 2000 | New director appointed (3 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 January 2000 | Accounting reference date shortened from 31/05/00 to 08/11/99 (1 page) |
4 December 1999 | Particulars of mortgage/charge (7 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
22 October 1999 | Company name changed gallant investments LIMITED\certificate issued on 25/10/99 (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: third floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER (1 page) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (15 pages) |