Middleton St. George
Darlington
County Durham
DL2 1DF
Secretary Name | Mrs Delia Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside 18 Church Lane Middleton St. George Darlington County Durham DL2 1DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Woodside 18 Church Lane Middleton St. George Darlington County Durham DL2 1DF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Middleton St George |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Register inspection address has been changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU United Kingdom (1 page) |
5 November 2010 | Register inspection address has been changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU United Kingdom (1 page) |
5 November 2010 | Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 October 2009 | Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 October 2003 | Return made up to 06/10/03; full list of members
|
20 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 October 2001 | Return made up to 06/10/01; full list of members
|
30 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (12 pages) |