Darras Hall Ponteland
Newcastle
NE20 9HJ
Director Name | Mr Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 60 The Wynd Preston Road North Shields Tyne And Wear NE30 2TE |
Secretary Name | Mrs Audra Ann Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 The Wynd Preston Road North Shields Tyne & Wear NE30 2TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Dcs House Silverbirch Mylord Crescent Newcastle Upon Tyne Northumberland NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
7 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members
|
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 December 2002 | Return made up to 13/12/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
21 January 2002 | Return made up to 13/12/01; full list of members
|
3 February 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2000 | Secretary resigned (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
18 December 2000 | Director resigned (2 pages) |
18 December 2000 | New director appointed (2 pages) |