Darlington
County Durham
DL3 9DG
Director Name | Mr Graham Charles McLean Dick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilburn House Ovington Richmond North Yorkshire DL11 7DA |
Director Name | Andrew Peter Griffiths |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 19 Silver Meadows Barton Richmond North Yorkshire DL10 6SL |
Director Name | Mr David Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Alverton Drive Darlington County Durham DL3 0GA |
Director Name | Mr Russell Charles Norlund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sandling Court Marton In Cleveland Middlesbrough Cleveland TS7 8QP |
Secretary Name | Mr David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Alverton Drive Darlington County Durham DL3 0GA |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 25 Arundel Road Boyatt Wood Eastleigh Hampshire SO50 4PQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £520,032 |
Gross Profit | £448,591 |
Net Worth | £112,444 |
Cash | £40,603 |
Current Liabilities | £74,846 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
31 December 2009 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Statement of affairs (10 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
26 June 2003 | Statement of affairs (10 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: ortia house aske stables, aske richmond north yorkshire DL10 5HG (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: ortia house aske stables, aske richmond north yorkshire DL10 5HG (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
23 March 2003 | Return made up to 31/03/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 silver meadows barton richmond north yorkshire DL10 6SL (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 silver meadows barton richmond north yorkshire DL10 6SL (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Company name changed orbitall LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed orbitall LIMITED\certificate issued on 04/09/00 (2 pages) |
26 April 2000 | Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 35 rochester close etherley dene bishop auckland county durham DL14 0RJ (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 35 rochester close etherley dene bishop auckland county durham DL14 0RJ (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (17 pages) |
31 March 2000 | Incorporation (17 pages) |