207 Grange Road
Darlington
County Durham
DL1 5NT
Director Name | Graham Durant |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 July 2010) |
Role | Designer |
Correspondence Address | 2 Riverside Grange 207 Grange Road Darlington County Durham DL1 5NT |
Secretary Name | Catherine Durant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 July 2010) |
Role | Marketing Manager |
Correspondence Address | 2 Riverside Grange 207 Grange Road Darlington County Durham DL1 5NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Houndgate Darlington County Durham DL1 5RL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
30 April 2009 | Director and Secretary's Change of Particulars / catherine durant / 26/01/2009 / HouseName/Number was: , now: 2; Street was: 36 victor street, now: riverside grange; Area was: bishophill, now: 207 grange road; Post Town was: york, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: YO1 6HQ, now: DL1 5NT; Country was: , (1 page) |
30 April 2009 | Director and secretary's change of particulars / catherine durant / 26/01/2009 (1 page) |
30 April 2009 | Director's Change of Particulars / graham durant / 26/01/2009 / HouseName/Number was: , now: 2; Street was: 36 victor street, now: riverside grange; Area was: bishophill, now: 207 grange road; Post Town was: york, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: Y01 6HQ, now: DL1 5NT; Country was: , now: england (1 page) |
30 April 2009 | Director's change of particulars / graham durant / 26/01/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from unit 17 leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9UH (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from unit 17 leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9UH (1 page) |
12 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
18 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
12 November 2004 | Return made up to 03/11/04; full list of members (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 November 2004 | Return made up to 03/11/04; full list of members (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
13 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
13 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
19 December 2002 | Return made up to 03/11/02; full list of members (5 pages) |
19 December 2002 | Return made up to 03/11/02; full list of members (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 March 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: leyburn business park harmby road leyburn north yorkshire DL8 5QA (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: leyburn business park harmby road leyburn north yorkshire DL8 5QA (1 page) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
20 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
27 February 2001 | Location of register of members (1 page) |
27 February 2001 | Location of register of members (1 page) |
14 February 2001 | Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
14 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Company name changed peartree enterprises LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 January 2001 | Company name changed peartree enterprises LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Incorporation (18 pages) |