Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director Name | Mr David Allen Gardiner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Mr Mark Andrew Cooper |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Lorry Driver |
Correspondence Address | 3 Hill Garth Cockerton Darlington County Durham DL3 9ET |
Director Name | Mrs Susan Mary Horner |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Secretary/Typist |
Correspondence Address | 17 Chilton Close Darlington County Durham DL3 8RQ |
Secretary Name | Mr Mark Andrew Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Lorry Driver |
Correspondence Address | 3 Hill Garth Cockerton Darlington County Durham DL3 9ET |
Director Name | Pauline Balmer Howieson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2007) |
Role | Production Supervisor |
Correspondence Address | Flat 5 Bourne Court Bourne Avenue Darlington Durham DL1 1GT |
Director Name | John Malcolm Last |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2003) |
Role | Medical Sales Representative |
Correspondence Address | Flat 6 Bourne Court Bourne Avenue Darlington Durham DL1 1GT |
Secretary Name | John Malcolm Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2003) |
Role | Medical Sales Representative |
Correspondence Address | Flat 6 Bourne Court Bourne Avenue Darlington Durham DL1 1GT |
Secretary Name | Mr Robert Melville Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 January 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Stephen McAllister |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2007) |
Role | Retired |
Correspondence Address | 6 Bourne Court Hundens Park Darlington County Durham DL1 1GT |
Director Name | Barbara Christine McAllister |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 6 Bourne Court Darlington County Durham DL1 1GT |
Director Name | Mr William Denys Hardy |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bourne Court Darlington County Durham DL1 1GT |
Director Name | Mrs Doris Armstrong |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Mr Jonathon Philip Armitage |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2017) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 1 Bourne Court Darlington County Durham DL1 1GT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Low Coniscliffe Darlington County Durham DL2 2JY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Year | 2014 |
---|---|
Net Worth | £2,871 |
Cash | £4,291 |
Current Liabilities | £1,464 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (10 months, 3 weeks from now) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
16 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr David Allen Gardiner as a director on 28 January 2020 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 August 2017 | Termination of appointment of Jonathon Philip Armitage as a director on 19 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Jonathon Philip Armitage as a director on 19 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
5 March 2014 | Appointment of Mr Jonathon Philip Armitage as a director (2 pages) |
5 March 2014 | Appointment of Mr Jonathon Philip Armitage as a director (2 pages) |
24 September 2013 | Termination of appointment of Doris Armstrong as a director (1 page) |
24 September 2013 | Termination of appointment of Doris Armstrong as a director (1 page) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Termination of appointment of Robert Armstrong as a secretary (1 page) |
25 February 2013 | Termination of appointment of Robert Armstrong as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Doris Armstrong as a director (2 pages) |
19 December 2012 | Appointment of Mrs Doris Armstrong as a director (2 pages) |
14 September 2012 | Termination of appointment of William Hardy as a director (1 page) |
14 September 2012 | Termination of appointment of William Hardy as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
23 July 2010 | Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
23 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
25 July 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
25 July 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
10 July 2009 | Annual return made up to 05/07/09 (2 pages) |
10 July 2009 | Annual return made up to 05/07/09 (2 pages) |
3 July 2009 | Appointment terminated director barbara mcallister (1 page) |
3 July 2009 | Director appointed mr william denys hardy (1 page) |
3 July 2009 | Director appointed mr william denys hardy (1 page) |
3 July 2009 | Appointment terminated director barbara mcallister (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2008 | Annual return made up to 05/07/08 (2 pages) |
24 July 2008 | Annual return made up to 05/07/08 (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2007 | Annual return made up to 05/07/07 (2 pages) |
9 July 2007 | Annual return made up to 05/07/07 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 July 2006 | Annual return made up to 05/07/06 (2 pages) |
10 July 2006 | Annual return made up to 05/07/06 (2 pages) |
18 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 July 2005 | Annual return made up to 05/07/05 (2 pages) |
29 July 2005 | Annual return made up to 05/07/05 (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Annual return made up to 05/07/04 (4 pages) |
13 July 2004 | Annual return made up to 05/07/04 (4 pages) |
14 July 2003 | Annual return made up to 05/07/03
|
14 July 2003 | Annual return made up to 05/07/03
|
3 July 2003 | Location of register of members (1 page) |
3 July 2003 | Location of register of members (1 page) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 5 bourne court hundens park darlington county durham DL1 1GT (1 page) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 5 bourne court hundens park darlington county durham DL1 1GT (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 6 bourne court hundens park darlington county durham DL1 1GT (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 6 bourne court hundens park darlington county durham DL1 1GT (1 page) |
19 September 2002 | Location of register of members (1 page) |
19 September 2002 | Location of register of members (1 page) |
19 September 2002 | Annual return made up to 05/07/02 (8 pages) |
19 September 2002 | Annual return made up to 05/07/02 (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
23 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 July 2001 | Annual return made up to 05/07/01 (3 pages) |
31 July 2001 | Annual return made up to 05/07/01 (3 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Incorporation (22 pages) |
5 July 2000 | Incorporation (22 pages) |