Morton Palms
Darlington
DL1 4WD
Director Name | Mr Gary Steven Wright |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Keith Norman Swabey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hermitage Court Richmond DL10 4GE |
Director Name | Mr Christopher Michael Ibbotson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Geoffrey Michael Whitaker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr David Liddle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington County Durham DL3 7RW |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | Mr David William France |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2005) |
Role | Business & Financial Consultan |
Correspondence Address | 67 St Georges Gate Middleton St. George Darlington County Durham DL2 1FD |
Secretary Name | Mr David Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington County Durham DL3 7RW |
Director Name | Hilary Katherine Lesley Ibbotson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 September 2011) |
Role | Pt Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Apt 17 The Convent Reeth Road Richmond North Yorkshire DL10 4GE |
Director Name | Johanna Patricia Marlow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | Apartment 1 The Convent Reeth Road Richmond North Yorkshire DL10 4GD |
Director Name | Kenneth Boston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 August 2005) |
Role | Retired |
Correspondence Address | 20 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Lyndall Ann Bishop |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2007) |
Role | Retired |
Correspondence Address | 10 Hermitage Court Reeth Road Richmond North Yorkshire DL10 4GE |
Secretary Name | Kenneth Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 August 2005) |
Role | Retired |
Correspondence Address | 20 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Raymond Mederer |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2006) |
Role | Retired |
Correspondence Address | 17 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Michael Kirby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2007) |
Role | Retired |
Correspondence Address | Apartment 3 The Convent Reeth Road Richmond North Yorkshire DL10 4GD |
Secretary Name | Michael Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2009) |
Role | Retired |
Correspondence Address | Apartment 3 The Convent Reeth Road Richmond North Yorkshire DL10 4GD |
Director Name | John Stephen Halkon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 December 2005) |
Role | Retired |
Correspondence Address | 18 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Kenneth Boston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2007) |
Role | Retired |
Correspondence Address | Hurgill Lodge Cottage Hurgill Road Richmond North Yorkshire DL10 4TA |
Director Name | Mr David Michael Dixon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Hermitage Court Reeth Road Richmond North Yorkshire DL10 4GE |
Director Name | Alan Stewart Cornwell Menzies |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2010) |
Role | Retired |
Correspondence Address | 13 Hermitage Court Richmond North Yorkshire DL10 4GE |
Secretary Name | Mr David Michael Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(9 years after company formation) |
Appointment Duration | 8 months (resigned 26 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Hermitage Court Reeth Road Richmond North Yorkshire DL10 4GE |
Director Name | David Patrick Hall Mbe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2011) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hermitage Court Reeth Road Richmond North Yorkshire DL10 4GE |
Director Name | Dr Halina Clare |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr David Alan Chefneux |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 2011) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Miss Karen Hawley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 March 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Margaret Suzanne Male |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Convent Reeth Road Richmond North Yorkshire DL10 4GD |
Director Name | Mr Frederick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hermitage Court Richmond North Yorkshire DL10 4GE |
Director Name | Mr John Raymond Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 July 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Elaine Crow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Angela Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(10 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2023) |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
9 October 2020 | Termination of appointment of Angela Hunter as a director on 25 September 2020 (1 page) |
---|---|
8 October 2020 | Appointment of Mr Keith Norman Swabey as a director on 6 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with updates (7 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (7 pages) |
29 May 2019 | Director's details changed for Mrs Angela Hunter on 29 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Gary Steven Wright as a director on 5 September 2018 (2 pages) |
29 May 2019 | Director's details changed for Miss Karen Hawley on 29 May 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 November 2018 | Appointment of Mrs Angela Hunter as a director on 6 September 2018 (2 pages) |
5 November 2018 | Termination of appointment of Karen Louise Wyndham-Webb as a director on 6 September 2018 (1 page) |
5 November 2018 | Termination of appointment of Caroline Jane Stott as a director on 6 September 2018 (1 page) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (7 pages) |
2 May 2018 | Appointment of Mr David Michael Dixon as a director on 1 May 2018 (2 pages) |
27 March 2018 | Termination of appointment of Elaine Crow as a director on 22 March 2018 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Appointment of Mrs Elaine Crow as a director on 18 January 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Appointment of Mrs Elaine Crow as a director on 18 January 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Appointment of Mrs Karen Louise Wyndham-Webb as a director on 24 March 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Karen Louise Wyndham-Webb as a director on 24 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Frederick Crow as a director on 18 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Frederick Crow as a director on 18 January 2016 (1 page) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 July 2015 | Termination of appointment of John Raymond Bright as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of John Raymond Bright as a director on 10 July 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr John Raymond Bright as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Caroline Jane Stott as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Caroline Jane Stott as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr John Raymond Bright as a director on 18 February 2015 (2 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
25 September 2014 | Appointment of Mr Frederick Crow as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Frederick Crow as a director on 18 September 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Termination of appointment of Elizabeth White as a director (1 page) |
20 December 2013 | Termination of appointment of Elizabeth White as a director (1 page) |
18 December 2013 | Termination of appointment of Gary Wright as a director (1 page) |
18 December 2013 | Termination of appointment of Christopher Stevens as a director (1 page) |
18 December 2013 | Termination of appointment of Gary Wright as a director (1 page) |
18 December 2013 | Termination of appointment of Christopher Stevens as a director (1 page) |
6 June 2013 | Appointment of Mrs Margaret Suzanne Male as a director (2 pages) |
6 June 2013 | Appointment of Mrs Margaret Suzanne Male as a director (2 pages) |
2 May 2013 | Termination of appointment of Halina Clare as a director (1 page) |
2 May 2013 | Termination of appointment of Halina Clare as a director (1 page) |
10 April 2013 | Appointment of Mr Christopher Stevens as a director (2 pages) |
10 April 2013 | Appointment of Mr Christopher Stevens as a director (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 March 2013 | Termination of appointment of Christopher Stott as a director (1 page) |
5 March 2013 | Termination of appointment of Christopher Stott as a director (1 page) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (13 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (13 pages) |
19 November 2012 | Appointment of Mr Gary Wright as a director (2 pages) |
19 November 2012 | Appointment of Mr Gary Wright as a director (2 pages) |
19 November 2012 | Termination of appointment of John Bright as a director (1 page) |
19 November 2012 | Termination of appointment of John Bright as a director (1 page) |
13 March 2012 | Appointment of Mrs Elizabeth Ann White as a director (2 pages) |
13 March 2012 | Appointment of Mrs Elizabeth Ann White as a director (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 February 2012 | Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (12 pages) |
9 January 2012 | Termination of appointment of David Chefneux as a director (1 page) |
9 January 2012 | Termination of appointment of David Chefneux as a director (1 page) |
7 November 2011 | Appointment of Mr David Alan Chefneux as a director (2 pages) |
7 November 2011 | Appointment of Dr Halina Clare as a director (2 pages) |
7 November 2011 | Appointment of Mr Christopher Douglas Stott as a director (2 pages) |
7 November 2011 | Appointment of Miss Karen Hawley as a director (2 pages) |
7 November 2011 | Appointment of Mr John Raymond Bright as a director (2 pages) |
7 November 2011 | Appointment of Mr Christopher Douglas Stott as a director (2 pages) |
7 November 2011 | Appointment of Dr Halina Clare as a director (2 pages) |
7 November 2011 | Appointment of Mr David Alan Chefneux as a director (2 pages) |
7 November 2011 | Termination of appointment of Hilary Ibbotson as a director (1 page) |
7 November 2011 | Termination of appointment of Hilary Ibbotson as a director (1 page) |
7 November 2011 | Appointment of Miss Karen Hawley as a director (2 pages) |
7 November 2011 | Termination of appointment of David Dixon as a director (1 page) |
7 November 2011 | Termination of appointment of David Dixon as a director (1 page) |
7 November 2011 | Appointment of Mr John Raymond Bright as a director (2 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Director's details changed for Hilary Katherine Lesley Ibbotson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for David Michael Dixon on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Hilary Katherine Lesley Ibbotson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for David Michael Dixon on 27 June 2011 (2 pages) |
23 June 2011 | Director's details changed for David Michael Dixon on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for David Michael Dixon on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Hilary Katherine Lesley Ibbotson on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for David Michael Dixon on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Hilary Katherine Lesley Ibbotson on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for David Michael Dixon on 23 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of David Hall Mbe as a director (1 page) |
21 June 2011 | Termination of appointment of David Hall Mbe as a director (1 page) |
5 May 2011 | Termination of appointment of Neil Raine as a director (1 page) |
5 May 2011 | Termination of appointment of Neil Raine as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 January 2011 | Termination of appointment of Edward Simpson as a director (3 pages) |
14 January 2011 | Termination of appointment of Edward Simpson as a director (3 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (21 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (21 pages) |
7 July 2010 | Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of Hertford Company Secretaries as a secretary (3 pages) |
7 July 2010 | Appointment of Hertford Company Secretaries as a secretary (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Appointment of Neil Charles Raine as a director (3 pages) |
19 May 2010 | Appointment of Neil Charles Raine as a director (3 pages) |
19 May 2010 | Appointment of David Patrick Hall Mbe as a director (3 pages) |
19 May 2010 | Appointment of David Patrick Hall Mbe as a director (3 pages) |
13 May 2010 | Termination of appointment of Lyndall Bishop as a director (1 page) |
13 May 2010 | Termination of appointment of Alan Cornwell Menzies as a director (1 page) |
13 May 2010 | Termination of appointment of Alan Cornwell Menzies as a director (1 page) |
13 May 2010 | Termination of appointment of Lyndall Bishop as a director (1 page) |
3 March 2010 | Termination of appointment of David Dixon as a secretary (1 page) |
3 March 2010 | Termination of appointment of David Dixon as a secretary (1 page) |
28 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (12 pages) |
28 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (12 pages) |
23 July 2009 | Director appointed lyndall ann bishop logged form (2 pages) |
23 July 2009 | Director appointed lyndall ann bishop logged form (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o apartment 3 the convent reeth road richmond north yorkshire DL10 4GD (1 page) |
6 July 2009 | Secretary appointed david michael dixon (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o apartment 3 the convent reeth road richmond north yorkshire DL10 4GD (1 page) |
6 July 2009 | Secretary appointed david michael dixon (2 pages) |
8 May 2009 | Appointment terminated director christopher stott (1 page) |
8 May 2009 | Appointment terminated secretary michael kirby (1 page) |
8 May 2009 | Appointment terminated secretary michael kirby (1 page) |
8 May 2009 | Director appointed alan stewart cornwell menzies (2 pages) |
8 May 2009 | Appointment terminated director gary wright (1 page) |
8 May 2009 | Appointment terminated director christopher stott (1 page) |
8 May 2009 | Appointment terminated director gary wright (1 page) |
8 May 2009 | Director appointed alan stewart cornwell menzies (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (11 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members
|
6 July 2007 | Return made up to 27/06/07; full list of members
|
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (12 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (12 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o fairlets rental & management co 10 newbiggin richmond north yorkshire DL10 4DT (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o fairlets rental & management co 10 newbiggin richmond north yorkshire DL10 4DT (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 23/06/05; change of members
|
26 July 2005 | Return made up to 23/06/05; change of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New secretary appointed;new director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (1 page) |
17 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 118 coniscliffe road darlington county durham DL3 7RW (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 118 coniscliffe road darlington county durham DL3 7RW (2 pages) |
2 March 2005 | New director appointed (2 pages) |
8 October 2004 | Ad 24/09/04--------- £ si 43@1=43 £ ic 1/44 (10 pages) |
8 October 2004 | Ad 24/09/04--------- £ si 43@1=43 £ ic 1/44 (10 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 09/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 09/08/04 (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
2 July 2004 | Return made up to 23/06/04; full list of members
|
2 July 2004 | Return made up to 23/06/04; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 November 2001 | Resolutions
|
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Memorandum and Articles of Association (12 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Memorandum and Articles of Association (12 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 June 2000 | Incorporation (18 pages) |
23 June 2000 | Incorporation (18 pages) |