Darlington
County Durham
DL3 0LU
Director Name | Charles Alexander Palmer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 36 Ellis Street Carrick Fergus County Antrim |
Director Name | Thomas Arthur Sheddon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 3 Milebush Park Carrickfergus County Antrim BT38 7QR Northern Ireland |
Director Name | Alan Andrew Thompson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 28 Graymount Crescent Newtownabbey County Antrim BT36 7DZ Northern Ireland |
Director Name | Avril Charlotte Craik |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 4 North Rise Darlington County Durham DL3 0LU |
Secretary Name | Avril Charlotte Craik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 4 North Rise Darlington County Durham DL3 0LU |
Director Name | James William Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 October 2000) |
Role | Double Glazing Contractor |
Correspondence Address | 10 Gilley Law Terrace Sunderland Tyne & Wear SR3 1AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gregory Mitford Snowball 101 Coniscliffe Road Darlington County Durham DL3 7ET |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: enterprise house pallion trading estate sunderland tyne & wear SR4 6SN (1 page) |
11 January 2001 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Incorporation (15 pages) |