Darlington
County Durham
DL3 0ZS
Director Name | Christine Margaret Simmons |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1999(5 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 July 2007) |
Role | Teacher |
Correspondence Address | 35 Falmouth Drive Darlington County Durham DL3 0ZS |
Secretary Name | Christine Margaret Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1999(5 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 July 2007) |
Role | Teacher |
Correspondence Address | 35 Falmouth Drive Darlington County Durham DL3 0ZS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Falmouth Drive, Harrowgate Farm, Darlington Co Durham DL3 0ZS |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Parish | Whessoe |
Ward | Harrowgate Hill |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£599 |
Current Liabilities | £599 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 February 2007 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 January 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 September 2002 | Return made up to 24/05/02; full list of members; amend (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members
|
15 November 2001 | Registered office changed on 15/11/01 from: 8 cosford close redditch worcestershire B98 0BH (1 page) |
16 July 2001 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 8 cosford close redditch worcestershire B98 0BH (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (12 pages) |