Darlington
County Durham
DL3 7HH
Secretary Name | Mr Nicholas Antony Vassilounis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(2 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fife Cove Darlington County Durham DL3 7HH |
Director Name | Nicholas Antony Vassilounis |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 13 Fife Road Darlington County Durham DL3 7SY |
Secretary Name | Denise Vassilounis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Uplands Road Darlington County Durham DL3 7SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Vass House 7 Fife Cove Darlington Durham DL3 7HH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dalts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2006 | Delivered on: 9 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 west powlett street darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 December 2005 | Delivered on: 8 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 uplands road darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2005 | Delivered on: 8 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 west powlett street darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2002 | Delivered on: 20 April 2002 Persons entitled: Nicholas Antony Vassilounis Classification: Legal mortgage Secured details: £30,000 due or to become due from the company to the chargee. Particulars: 11 west powlett street darlington. Outstanding |
1 August 2001 | Delivered on: 11 August 2001 Persons entitled: Nicholas Antony Vassilounis Classification: Legal charge Secured details: Twenty six thousand pounds (£26,000) due or to become due from the company to the chargee. Particulars: The f/h land and dwellinghouse known as 36 napier street, darlington, county durham. Outstanding |
1 August 2001 | Delivered on: 11 August 2001 Persons entitled: Nicholas Antony Vassilounis Classification: Legal charge Secured details: Thirty thousand pounds (£30,000) due or to become due from the company to the chargee. Particulars: The f/h land and dwellinghouse known as 21 west powlett street, darlington, county durham. Outstanding |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
23 September 2009 | Secretary's change of particulars / nicholas vassilounis / 10/10/2008 (1 page) |
23 September 2009 | Director's change of particulars / denise vassilounis / 10/10/2008 (1 page) |
23 September 2009 | Secretary's change of particulars / nicholas vassilounis / 10/10/2008 (1 page) |
23 September 2009 | Director's change of particulars / denise vassilounis / 10/10/2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page) |
26 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page) |
22 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 October 2004 | Return made up to 05/09/04; full list of members
|
19 October 2004 | Return made up to 05/09/04; full list of members
|
18 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 13 fife road darlington DL3 7SY (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 13 fife road darlington DL3 7SY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 September 2000 | Incorporation (12 pages) |
5 September 2000 | Incorporation (12 pages) |