Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director Name | Mr Zahid Farooq Mohammed |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Secretary Name | Mr Zahid Farooq Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Heworth Road Concord Washington Tyne And Wear NE37 2PY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 April 2007 | Voluntary strike-off action has been suspended (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
19 October 2006 | Application for striking-off (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 January 2005 | Amended accounts made up to 31 August 2003 (14 pages) |
10 August 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 March 2003 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
14 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (13 pages) |