Gainford
Darlington
County Durham
DL2 3EG
Director Name | Mr Stuart Alan Hargrove |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South View Gainford Darlington County Durham DL2 3EG |
Secretary Name | Janet Hargrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 9 South View Gainford Darlington County Durham DL2 3EG |
Director Name | Martyn Taylor |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Anglea Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex House Grange Road Uckfield East Sussex TN22 1QU |
Director Name | Mr Michael John Bucher |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Palus Main Road Brancaster Staithe Kings Lynn Norfolk PE31 8BU |
Director Name | Barry Brakespeare Lynch |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2008) |
Role | Consultant |
Correspondence Address | Pine Hill Dinton Aylesbury Buckinghamshire HP17 8UW |
Director Name | Carol Lynch |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Pine Hill Dinton Aylesbury Buckinghamshire HP17 8UW |
Director Name | Christopher Andrew Webster |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Dinton Aylesbury Buckinghamshire HP17 8UG |
Secretary Name | Christopher Andrew Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Dinton Aylesbury Buckinghamshire HP17 8UG |
Secretary Name | Carol Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Pine Hill Dinton Aylesbury Buckinghamshire HP17 8UW |
Registered Address | 9 South View Gainford Darlington County Durham DL2 3EG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Gainford |
Ward | Barnard Castle East |
Built Up Area | Gainford |
Latest Accounts | 30 June 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 July 2010 | Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page) |
3 July 2010 | Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Janet Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Janet Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Janet Hargrove on 5 January 2010 (2 pages) |
3 July 2010 | Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 February 2009 | Director and secretary appointed janet hargrove (2 pages) |
10 February 2009 | Return made up to 03/07/08; full list of members (8 pages) |
10 February 2009 | Director appointed stuart hargrove (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from third floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD (1 page) |
10 February 2009 | Director and secretary appointed janet hargrove (2 pages) |
10 February 2009 | Return made up to 03/07/08; full list of members (8 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from third floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD (1 page) |
10 February 2009 | Director appointed stuart hargrove (2 pages) |
22 January 2009 | Appointment terminated director michael bucher (1 page) |
22 January 2009 | Appointment terminated director barry lynch (1 page) |
22 January 2009 | Appointment terminated director barry lynch (1 page) |
22 January 2009 | Appointment terminated director michael bucher (1 page) |
22 January 2009 | Appointment terminated director and secretary carol lynch (1 page) |
22 January 2009 | Appointment terminated director and secretary carol lynch (1 page) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 July 2007 | Return made up to 03/07/07; change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; change of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (10 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (10 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
21 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 July 2000 | Incorporation (16 pages) |
3 July 2000 | Incorporation (16 pages) |