Darlington
Co. Durham
DL2 2NT
Director Name | Paul Rory Honeyman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2014) |
Role | Conservatory & Window Manufact |
Correspondence Address | 38 Carew Close Yarm Cleveland TS15 9TJ |
Director Name | Trevor Desmond Honeyman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2011) |
Role | Conservatory And Window Manufa |
Country of Residence | England |
Correspondence Address | Westlands Dalton On Tees Darlington County Durham DL2 2NT |
Director Name | Avril Eunice Honeyman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2013) |
Role | Window And Conservatory Manufa |
Correspondence Address | Westlands Dalton On Tees Darlington County Durham DL2 2NT |
Secretary Name | Avril Eunice Honeyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2013) |
Role | Window And Conservatory Manufa |
Correspondence Address | Westlands Dalton On Tees Darlington County Durham DL2 2NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | kensingtonwindows.co.uk |
---|---|
Telephone | 01332 366355 |
Telephone region | Derby |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Leanna LTD 50.00% Ordinary |
---|---|
8 at £1 | Leanna LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £1,838 |
Current Liabilities | £50,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
4 November 2013 | Delivered on: 6 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2015 | Registered office address changed from Unit 1 Forge Way Cleveland Trading Estate Darlington County Durham DL1 2PJ to 43 Coniscliffe Road Darlington County Durham DL3 7EH on 10 February 2015 (2 pages) |
13 January 2015 | Termination of appointment of Avril Eunice Honeyman as a director on 9 July 2013 (1 page) |
13 January 2015 | Termination of appointment of Avril Eunice Honeyman as a director on 9 July 2013 (1 page) |
13 January 2015 | Termination of appointment of Avril Eunice Honeyman as a secretary on 9 July 2013 (1 page) |
13 January 2015 | Termination of appointment of Avril Eunice Honeyman as a secretary on 9 July 2013 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 February 2014 | Termination of appointment of Paul Honeyman as a director (1 page) |
14 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 November 2013 | Registration of charge 041386280001 (26 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 October 2012 | Termination of appointment of Trevor Honeyman as a director (1 page) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
13 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
16 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Form 123 (1 page) |
4 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
18 November 2008 | Return made up to 11/01/08; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 January 2007 | Return made up to 11/01/07; full list of members (9 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 February 2006 | Return made up to 10/01/06; full list of members (9 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 January 2003 | Return made up to 10/01/03; full list of members
|
18 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Ad 15/01/01--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
10 January 2001 | Incorporation (12 pages) |