Darlington
County Durham
DL1 3PN
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Kenneth Peter Burgess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Alan Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hardwick Stallards Centurion Hse 37 Jewry Street London EC3N 2ER |
Director Name | Mr Pushpangathan Narayanan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wisteria Close Ilford Essex IG1 2BH |
Secretary Name | Mr Kenneth Peter Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2006) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | existec.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Exis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 October 2014 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
5 August 2014 | Register(s) moved to registered office address 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH (1 page) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Register(s) moved to registered office address 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH (1 page) |
22 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
22 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 August 2007 | New secretary appointed (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
1 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 August 2003 | Return made up to 15/07/03; full list of members
|
26 August 2003 | Return made up to 15/07/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
8 October 2002 | Return made up to 15/07/02; full list of members (7 pages) |
8 October 2002 | Return made up to 15/07/02; full list of members (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 2ND floor regent house 235-241 regent street london W1R 9PS (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 2ND floor regent house 235-241 regent street london W1R 9PS (1 page) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (3 pages) |
4 July 2001 | New secretary appointed (3 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: centurion house, 37 jewry street london EC3N 2ER (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: centurion house, 37 jewry street london EC3N 2ER (1 page) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 2000 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
5 July 2000 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (15 pages) |
15 July 1999 | Incorporation (15 pages) |