Darlington
County Durham
DL3 8BH
Director Name | Mr James Alan Moore |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Bolam Darlington County Durham DL2 2UP |
Director Name | David Leslie Moore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | Church Hill Winston Darlington County Durham DL2 3RW |
Secretary Name | Mrs Berony Anne Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 12 Westacres Middleton St George Darlington County Durham DL2 1LJ |
Secretary Name | Graeme Alan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 8 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,114 |
Cash | £178 |
Current Liabilities | £518,636 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Strike-off action suspended (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2005 | Receiver ceasing to act (1 page) |
11 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Administrative Receiver's report (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orchid house four riggs darlington DL3 6LL (1 page) |
19 July 2004 | Appointment of receiver/manager (1 page) |
22 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 October 2002 | Return made up to 16/07/02; no change of members (7 pages) |
30 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Auditor's resignation (1 page) |
7 May 2002 | Resolutions
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 16/07/01; no change of members
|
19 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 July 2000 | Return made up to 16/07/00; full list of members
|
18 July 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
15 May 2000 | New director appointed (2 pages) |
22 April 2000 | Ad 04/04/00--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
27 July 1999 | Memorandum and Articles of Association (11 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 1999 | Incorporation (17 pages) |