Darlington
Co. Durham
DL3 7EH
Secretary Name | Karen Helen Crowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(10 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 December 2022) |
Role | Company Director |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Margaret Rose Niven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 days after company formation) |
Appointment Duration | 10 years (resigned 30 June 2011) |
Role | Office Manager |
Correspondence Address | 5 Hillside Ingleton Darlington Co Durham DL2 3JH |
Director Name | Robert Kennedy Niven |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2002) |
Role | Architect |
Correspondence Address | 5 Hillside Ingleton Darlington Co Durham DL2 3JH |
Secretary Name | Margaret Rose Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 days after company formation) |
Appointment Duration | 10 years (resigned 30 June 2011) |
Role | Office Manager |
Correspondence Address | 5 Hillside Ingleton Darlington Co Durham DL2 3JH |
Director Name | Stephen John Dodds |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2003) |
Role | Architect |
Correspondence Address | 4 Diligence Way Eaglescliffe Stockton Cleveland TS16 0RR |
Director Name | Ian Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Architect |
Correspondence Address | 3 Bankside Yarm Stockton On Tees TS15 9RH |
Director Name | Mrs Siobhan McMahon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Coniscliffe Road Darlington County Durham DL3 7EH |
Director Name | Mr Norman Peter Hodges |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(12 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | nivenandniven.com |
---|---|
Telephone | 01325 260055 |
Telephone region | Darlington |
Registered Address | 43 Coniscliffe Road Darlington Co. 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 |
4.7k at £1 | Simon Andrew Crowe 99.14% Ordinary |
---|---|
38 at £1 | Karen Helen Crowe 0.79% Ordinary |
1 at £1 | Crowe Consultants LTD 0.02% Ordinary C |
1 at £1 | Karen Helen Crowe 0.02% Ordinary B |
1 at £1 | Simon Andrew Crowe 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £332,262 |
Cash | £288,795 |
Current Liabilities | £156,193 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
28 June 2011 | Delivered on: 29 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
10 October 2018 | Termination of appointment of Norman Peter Hodges as a director on 29 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Simon Andrew Crowe as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Simon Andrew Crowe as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from 41 Coniscliffe Road Darlington County Durham DL3 7EH to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from 41 Coniscliffe Road Darlington County Durham DL3 7EH to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page) |
28 March 2015 | Company name changed niven and niven LTD\certificate issued on 28/03/15
|
28 March 2015 | Company name changed niven and niven LTD\certificate issued on 28/03/15
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Resolutions
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
13 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (6 pages) |
13 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (6 pages) |
24 June 2014 | Appointment of Mr Norman Peter Hodges as a director (3 pages) |
24 June 2014 | Appointment of Mr Norman Peter Hodges as a director (3 pages) |
5 June 2014 | Termination of appointment of Siobhan Mcmahon as a director (1 page) |
5 June 2014 | Termination of appointment of Siobhan Mcmahon as a director (1 page) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Appointment of Mrs Siobhan Mcmahon as a director (3 pages) |
22 November 2011 | Appointment of Mrs Siobhan Mcmahon as a director (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
18 July 2011 | Appointment of Karen Helen Crowe as a secretary (3 pages) |
18 July 2011 | Appointment of Karen Helen Crowe as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Margaret Niven as a secretary (1 page) |
5 July 2011 | Termination of appointment of Margaret Niven as a director (1 page) |
5 July 2011 | Termination of appointment of Margaret Niven as a director (1 page) |
5 July 2011 | Termination of appointment of Margaret Niven as a secretary (1 page) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 May 2009 | Gbp ic 5200/4992\30/04/09\gbp sr 208@1=208\ (2 pages) |
15 May 2009 | Gbp ic 5200/4992\30/04/09\gbp sr 208@1=208\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
17 October 2005 | Ad 27/09/05--------- £ si 100@1=100 £ ic 5100/5200 (2 pages) |
17 October 2005 | Ad 27/09/05--------- £ si 100@1=100 £ ic 5100/5200 (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members
|
9 July 2003 | Return made up to 15/06/03; full list of members
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 April 2002 | Ad 01/07/01--------- £ si 5099@1=5099 £ ic 1/5100 (2 pages) |
25 April 2002 | Ad 01/07/01--------- £ si 5099@1=5099 £ ic 1/5100 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Nc inc already adjusted 24/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Nc inc already adjusted 24/09/01 (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Incorporation (11 pages) |
15 June 2001 | Incorporation (11 pages) |