Darlington
County Durham
DL3 0SB
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 July 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Kenneth James Stewart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 July 2003) |
Role | Business Consultant |
Correspondence Address | 11 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Director Name | Mr Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Station Road East Boldon Tyne & Wear NE36 0LD |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Secretary Name | Philip Douglas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 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(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2001) |
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(11 months, 1 week 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite C Nickalls House, Metrocentre Gateshead Tyne & Wear NE11 9NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £10,000 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 July |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Ad 17/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
19 September 2001 | Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page) |
17 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 March 2001 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
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) |
22 November 1999 | Director resigned (1 page) |
22 October 1999 | Company name changed gallant (uk) LIMITED\certificate issued on 25/10/99 (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Incorporation (13 pages) |