Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary Name | Jane Susan Hails Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 The Crest Dinnington Newcastle Upon Tyne NE13 7LU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(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 | 16 January 2001(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 NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2003 | Application for striking-off (1 page) |
27 April 2003 | Return made up to 16/01/03; full list of members
|
15 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
1 March 2002 | Return made up to 16/01/02; full list of members
|
19 February 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | Secretary resigned (2 pages) |