Beech Road
Darlington
County Durham
DL1 3HQ
Secretary Name | John Ward Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 24 April 2007) |
Role | Gas Engineer |
Correspondence Address | 2 Kennel Lane Darlington County Durham DL1 2DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6b Oxford Street Darlington County Durham DL1 1QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,097 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Voluntary strike-off action has been suspended (1 page) |
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 80 eastmount road darlington county durham DL1 1LE (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members
|
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
23 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Memorandum and Articles of Association (13 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
6 April 2000 | Company name changed salomway LIMITED\certificate issued on 07/04/00 (2 pages) |
4 January 2000 | Incorporation (19 pages) |