Darlington
DL1 1LY
Secretary Name | Tina Bridgette Headington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Pearce Road Maidenhead Berkshire SL6 7LF |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2013) |
Correspondence Address | 5-6 High Street Windsor Berkshire SL4 1LD |
Website | pdnsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 782221 |
Telephone region | Maidenhead |
Registered Address | 9 Spindle Grove Darlington DL1 1LY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
1 at £1 | Mr Nigel Headington 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tina Headington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,843 |
Current Liabilities | £10,153 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2024 (10 months from now) |
1 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 July 2019 | Registered office address changed from 19 Pearce Road Maidenhead Berkshire SL6 7LF England to 9 Spindle Grove Darlington DL1 1LY on 18 July 2019 (1 page) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 97 Templar Drive London SE28 8PF to 19 Pearce Road Maidenhead Berkshire SL6 7LF on 5 February 2019 (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
3 July 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 19 pearce road maidenhead berkshire SL6 7LF (1 page) |
23 September 2008 | Appointment terminated secretary tina headington (2 pages) |
23 September 2008 | Secretary appointed windsor accountancy LIMITED (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 19 pearce road maidenhead berkshire SL6 7LF (1 page) |
23 September 2008 | Appointment terminated secretary tina headington (2 pages) |
23 September 2008 | Secretary appointed windsor accountancy LIMITED (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
1 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
29 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (16 pages) |
5 October 2000 | Incorporation (16 pages) |