Darras Hall
Ponteland
Northumberland
NE20 9PQ
Director Name | Sylvia Anderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Secretary Name | Sylvia Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(same day as company formation) |
Role | Theatre Secretary |
Correspondence Address | 75 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Mrs Diane Elizabeth Emile Burton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Daventry Road Banbury Oxfordshire OX16 3JS |
Director Name | Mr Richard Clark Burton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Daventry Road Banbury Oxfordshire OX16 3JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Antec House Kingsway North, Team Valley Trading, Gateshead Tyne & Wear NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£458 |
Cash | £146 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
28 October 2002 | Return made up to 05/11/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (20 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
1 December 2000 | Return made up to 05/11/00; full list of members
|
15 March 2000 | Ad 24/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (18 pages) |