Darlington
County Durham
DL3 7EH
Secretary Name | Vivienne Ann Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Green Piercebridge Darlington DL2 3SH |
Secretary Name | Brian Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 25a Alverton Drive High Grange Darlington County Durham DL3 0GA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Shackleton House Falcon Court Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (6 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 22 August 2012 (6 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (6 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (6 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (6 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (6 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (6 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (6 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (6 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (6 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
28 July 2010 | Director's details changed for Mr Michael Edward Hewitson on 31 January 2010 (4 pages) |
28 July 2010 | Director's details changed for Mr Michael Edward Hewitson on 31 January 2010 (4 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Statement of affairs with form 4.19 (11 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (11 pages) |
17 February 2010 | Registered office address changed from Teesside Grange Eaglescliffe Cleveland TS16 0QH on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Teesside Grange Eaglescliffe Cleveland TS16 0QH on 17 February 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
3 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
25 November 2009 | Termination of appointment of Brian Gibson as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Brian Gibson as a secretary (2 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (13 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (13 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
22 May 2008 | Director's Change of Particulars / michael hewitson / 05/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: humbleton farm, now: carmel gardens; Post Code was: DL2 2XX, now: DL3 8JD (2 pages) |
22 May 2008 | Director's change of particulars / michael hewitson / 05/01/2008 (2 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members
|
8 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 July 2003 | Return made up to 24/04/03; full list of members (6 pages) |
26 July 2003 | Return made up to 24/04/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
12 September 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
12 September 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (2 pages) |
1 May 2001 | Director resigned (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 May 2001 | Director resigned (2 pages) |
24 April 2001 | Incorporation (11 pages) |
24 April 2001 | Incorporation (11 pages) |