Darlington
Durham
DL1 1GB
Director Name | Harrier No1 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 19 April 2016) |
Correspondence Address | N/A 25 Floral Street Covent Garden London WC2E 9DS |
Director Name | Kestrel No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 19 April 2016) |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Harrier No1 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 19 April 2016) |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Taner Hassan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 August 1999) |
Role | Solicitor |
Correspondence Address | 111 Powys Lane London N13 4HJ |
Director Name | Mr Jonathan Edwin Fletcher Rushworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dell Cottage Hedsor Priory Bourne End Buckinghamshire SL8 5JW |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 5 Templars Crescent Finchley London N3 3QR |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2002) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2002) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Registered Address | A-24 St Cuthberts Way Darlington Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
146.3m at £0.01 | Trustees Of Wilton Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,167 |
Cash | £7,857 |
Current Liabilities | £1,920 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
9 September 2015 | Secretary's details changed for Harrier No1 Ltd on 9 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Harrier No1 Ltd on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Kestrel No 1 Limited on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Kestrel No 1 Limited on 9 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from PO Box N/a 25 Floral Street Covent Garden London WC2E 9DS to C/O Cp Waites a-24 st. Cuthberts Way Darlington County Durham DL1 1GB (1 page) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from PO Box N/a 25 Floral Street Covent Garden London WC2E 9DS to C/O Cp Waites a-24 st. Cuthberts Way Darlington County Durham DL1 1GB (1 page) |
16 June 2015 | Registered office address changed from C/O C/O Indigo Trading Company Ltd 25 Floral Street Covent Garden London WC2E 9DS to C/O C/O Cp Waites a-24 st Cuthberts Way, Darlington Durham DL1 1GB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O C/O Indigo Trading Company Ltd 25 Floral Street Covent Garden London WC2E 9DS to C/O C/O Cp Waites a-24 st Cuthberts Way, Darlington Durham DL1 1GB on 16 June 2015 (1 page) |
11 May 2015 | Satisfaction of charge 1 in full (2 pages) |
11 May 2015 | Satisfaction of charge 1 in full (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
17 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 July 2012 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 October 2010 | Appointment of Mr Piers Minoprio as a director (2 pages) |
1 October 2010 | Appointment of Mr Piers Minoprio as a director (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (12 pages) |
8 July 2008 | Director and secretary's change of particulars / harrier NO1 LTD / 05/12/2007 (1 page) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 July 2008 | Director and secretary's change of particulars / harrier NO1 LTD / 05/12/2007 (1 page) |
8 July 2008 | Director's change of particulars / kestrel no 1 LIMITED / 05/12/2007 (1 page) |
8 July 2008 | Director's change of particulars / kestrel no 1 LIMITED / 05/12/2007 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 57B catherine place westminster london SW1E 6DY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 57B catherine place westminster london SW1E 6DY (1 page) |
7 August 2007 | Return made up to 10/06/07; full list of members (8 pages) |
7 August 2007 | Return made up to 10/06/07; full list of members (8 pages) |
13 June 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 June 2007 | Full accounts made up to 30 June 2006 (11 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 100 pall mall london SW1Y 5HP (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 100 pall mall london SW1Y 5HP (1 page) |
16 June 2006 | Return made up to 10/06/06; full list of members
|
16 June 2006 | Return made up to 10/06/06; full list of members
|
24 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
15 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 November 2003 | Return made up to 10/06/03; full list of members (7 pages) |
27 November 2003 | Return made up to 10/06/03; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: enron house 40 grosvenor place london SW1X 7AW (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: enron house 40 grosvenor place london SW1X 7AW (1 page) |
6 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
2 January 2003 | Full accounts made up to 30 June 2001 (12 pages) |
2 January 2003 | Full accounts made up to 30 June 2001 (12 pages) |
10 August 2002 | Return made up to 10/06/02; full list of members
|
10 August 2002 | Return made up to 10/06/02; full list of members
|
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
23 January 2002 | New director appointed (6 pages) |
23 January 2002 | New director appointed (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
25 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 78 cannon street london EC4N 6HH (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 78 cannon street london EC4N 6HH (1 page) |
15 October 1999 | Ad 16/09/99--------- £ si [email protected]=1463273 £ ic 2/1463275 (2 pages) |
15 October 1999 | Ad 16/09/99--------- £ si [email protected]=1463273 £ ic 2/1463275 (2 pages) |
15 October 1999 | S-div 13/10/99 (1 page) |
15 October 1999 | S-div 13/10/99 (1 page) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | £ nc 100/1463374 16/09/99 (2 pages) |
1 October 1999 | Memorandum and Articles of Association (6 pages) |
1 October 1999 | £ nc 100/1463374 16/09/99 (2 pages) |
1 October 1999 | Memorandum and Articles of Association (6 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 35 basinghall street london EC2V 5DB (1 page) |
19 August 1999 | New director appointed (7 pages) |
19 August 1999 | New secretary appointed (7 pages) |
19 August 1999 | New director appointed (7 pages) |
19 August 1999 | New secretary appointed (7 pages) |
19 August 1999 | Memorandum and Articles of Association (14 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Memorandum and Articles of Association (14 pages) |
19 August 1999 | New director appointed (6 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 35 basinghall street london EC2V 5DB (1 page) |
19 August 1999 | Director resigned (1 page) |
28 July 1999 | Company name changed trushelfco (no.2507) LIMITED\certificate issued on 29/07/99 (2 pages) |
28 July 1999 | Company name changed trushelfco (no.2507) LIMITED\certificate issued on 29/07/99 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (19 pages) |
10 June 1999 | Incorporation (19 pages) |