Darlington
County Durham
DL3 8TB
Secretary Name | Mr Robert William Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 494 Coniscliffe Road Darlington County Durham DL3 8TB |
Director Name | Anne Margaret Wilson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 June 2007) |
Role | Secretary |
Correspondence Address | 494 Coniscliffe Road Darlington DL3 8TB |
Director Name | Pauline Frances Blewitt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 28 North Lodge Terrace Darlington DL3 6LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 494 Coniscliffe Road Darlington County Durham DL3 8TB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
9 September 2005 | Location of register of members (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members
|
17 September 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 January 2001 | Ad 09/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |