Darlington
DL1 5SF
Director Name | David Gethin Humphreys |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 5 Olliver Road Richmond North Yorkshire DL10 5QA |
Director Name | Mr John George Howard |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Darlington County Durham DL1 5SF |
Secretary Name | David Gethin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 5 Olliver Road Richmond North Yorkshire DL10 5QA |
Secretary Name | Mr Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orchard Road Stockton On Tees Cleveland TS19 7DA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 11 Skinnergate Darlington DL3 7NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John George Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 5 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 29 August 2022 (1 year ago) |
---|---|
Next Return Due | 12 September 2023 (overdue) |
25 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 April 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
17 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from 17 Victoria Road Darlington Co Durham DL1 5SF to 11 Skinnergate Darlington DL3 7NJ on 27 May 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 June 2017 | Termination of appointment of John George Howard as a director on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mr John Anthony Howard as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of John George Howard as a director on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mr John Anthony Howard as a director on 7 June 2017 (2 pages) |
24 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
24 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 December 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 April 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
8 April 2014 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
8 April 2014 | Annual return made up to 26 September 2008 with a full list of shareholders (10 pages) |
8 April 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
8 April 2014 | Restoration by order of the court (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 5 April 2012 (2 pages) |
8 April 2014 | Annual return made up to 26 September 2008 with a full list of shareholders (10 pages) |
8 April 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
8 April 2014 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
8 April 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Total exemption small company accounts made up to 5 April 2012 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 5 April 2012 (2 pages) |
8 April 2014 | Restoration by order of the court (3 pages) |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Registered office address changed from , 39 Duke Street, Darlington, Co Durham, DL3 7RX on 24 December 2009 (2 pages) |
24 December 2009 | Registered office address changed from , 39 Duke Street, Darlington, Co Durham, DL3 7RX on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Termination of appointment of Ian Walker as a secretary (1 page) |
27 November 2009 | Termination of appointment of Ian Walker as a secretary (1 page) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 5 olliver road, richmond, north yorkshire DL10 5QA (1 page) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 5 olliver road, richmond, north yorkshire DL10 5QA (1 page) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 32 houndgate, darlington, DL1 5RH (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 32 houndgate, darlington, DL1 5RH (1 page) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 17 victoria road, darlington, county durham DL1 5SF (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 17 victoria road, darlington, county durham DL1 5SF (1 page) |
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members
|
6 September 2002 | Return made up to 29/08/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
5 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
18 June 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
18 June 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
29 August 2000 | Incorporation (12 pages) |
29 August 2000 | Incorporation (12 pages) |