Carmel Road South
Darlington
County Durham
DL3 8EQ
Secretary Name | Melanie Petrina Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Mortgage Underwriter |
Correspondence Address | 307 Yarm Road Darlington County Durham DL1 1BD |
Director Name | Melanie Petrina Laws |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Mortgage Underwriter |
Correspondence Address | 307 Yarm Road Darlington County Durham DL1 1BD |
Director Name | Roger Gordon Parry |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 August 2001) |
Role | Financial Advisor |
Correspondence Address | 56 Vane Terrace Darlington County Durham DL3 7RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Bondgate Darlington County Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2005 | Application for striking-off (1 page) |
17 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
8 March 2002 | Ad 22/08/00--------- £ si 99@1 (2 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
28 August 2001 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
4 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 August 2000 | Secretary resigned (1 page) |