Darlington
County Durham
DL3 8QJ
Secretary Name | Mr Antony William Luckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carmel Grove Carmel Road South Darlington County Durham DL3 8EQ |
Director Name | Mr Terence Anthony Doyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reynard House 3 Fox Garth, Nether Poppleton York North Yorkshire YO26 6LP |
Director Name | Jonathan Edward Fry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Director Name | Mr Mark Antony Abley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2007) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Branston House Durham Road Spennymoor County Durham DL16 6SL |
Director Name | Mr Richard Keith James |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2011) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craigmiller Park Darlington County Durham DL3 8HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
188 at £1 | Gary John Ellis 5.01% Ordinary |
---|---|
188 at £1 | Neville William Baldry 5.01% Ordinary |
188 at £1 | Nicola Jane Bellerby 5.01% Ordinary |
188 at £1 | Peter Andrew Hogan 5.01% Ordinary |
1.3k at £1 | Clive Faulkner Owen 34.99% Ordinary |
843 at £1 | Antony William Luckett 22.47% Ordinary |
843 at £1 | Terence Anthony Doyle 22.47% Ordinary |
1 at £1 | Antony William Luckett & Terence Anthony Doyle 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,238 |
Cash | £2,161 |
Current Liabilities | £13,015 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
14 March 2011 | Resolutions
|
14 March 2011 | Solvency statement dated 28/02/11 (1 page) |
14 March 2011 | Solvency Statement dated 28/02/11 (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of capital on 14 March 2011
|
14 March 2011 | Statement by directors (1 page) |
14 March 2011 | Statement by Directors (1 page) |
14 March 2011 | Statement of capital on 14 March 2011
|
11 February 2011 | Termination of appointment of Richard James as a director (1 page) |
11 February 2011 | Termination of appointment of Richard James as a director (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Mr Richard Keith James on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Keith James on 12 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Director appointed mr richard keith james (2 pages) |
23 September 2009 | Director appointed mr richard keith james (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: clive owen & co 140 coniscliffe road, darlington county durham DL3 7RT (1 page) |
24 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: clive owen & co 140 coniscliffe road, darlington county durham DL3 7RT (1 page) |
18 May 2005 | Return made up to 12/04/05; full list of members (4 pages) |
18 May 2005 | Return made up to 12/04/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 12/04/02; full list of members
|
7 May 2002 | Return made up to 12/04/02; full list of members (9 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
21 January 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
21 January 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
15 May 2001 | Ad 01/07/00--------- £ si 7498@1=7498 £ ic 2/7500 (3 pages) |
15 May 2001 | Ad 01/07/00--------- £ si 7498@1=7498 £ ic 2/7500 (3 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Incorporation (20 pages) |
12 April 2000 | Incorporation (20 pages) |