Hurworth
Darlington
County Durham
DL2 2AW
Director Name | Miss Julie Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Croft Road Darlington County Durham DL2 2SD |
Director Name | Mr Robert Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Secretary Name | Mr Robert Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Director Name | Karen Walker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 5 Lorne Terrace Brotton Saltburn By The Sea Cleveland TS12 2QF |
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Registered Address | 5-7 Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 February 2007 | Application for striking-off (1 page) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members
|
27 March 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 12/10/02; full list of members
|
6 October 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Nc inc already adjusted 10/07/02 (1 page) |
16 August 2002 | Ad 12/10/00-10/07/02 £ si 13333@1 (2 pages) |
16 August 2002 | Resolutions
|
20 November 2001 | Return made up to 12/10/01; full list of members
|
3 May 2001 | Director resigned (1 page) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |