Darlington
County Durham
DL3 8LR
Secretary Name | Mr Ernest John Sinar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Medicolegal |
Country of Residence | United Kingdom |
Correspondence Address | 36 Abbey Road Darlington County Durham DL3 8LR |
Secretary Name | Julie Sinar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 36 Abbey Road Darlington County Durham DL3 8LR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £57,413 |
Current Liabilities | £1,274 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2008 | Compulsory strike-off action has been suspended (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 November 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 September 2004 | Return made up to 19/05/04; full list of members (8 pages) |
13 March 2004 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 June 2003 | Return made up to 19/05/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
18 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 June 2001 | New secretary appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
16 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |