Darlington
Co Durham
DL3 9NJ
Director Name | Mr Philip Arthur Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Role | Mastercraftsman |
Country of Residence | England |
Correspondence Address | 20 Abbey Road Darlington Co Durham DL3 8LR |
Secretary Name | Mr Philip Arthur Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Role | Mastercraftsman |
Country of Residence | England |
Correspondence Address | 20 Abbey Road Darlington Co Durham DL3 8LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial 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 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Statement of affairs with form 4.19 (6 pages) |
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from c/o eric smith & co whinbank road, aycliffe newton aycliffe county durham DL5 6AY (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from c/o eric smith & co whinbank road, aycliffe newton aycliffe county durham DL5 6AY (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 February 2009 | Director and secretary's change of particulars / philip smith / 13/12/2007 (1 page) |
11 February 2009 | Director and Secretary's Change of Particulars / philip smith / 13/12/2007 / HouseName/Number was: , now: 20; Street was: 55 west crescent, now: abbey road; Post Code was: DL3 7PS, now: DL3 8LR (1 page) |
11 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 13/12/06; no change of members (7 pages) |
24 January 2008 | Return made up to 13/12/06; no change of members
|
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 13/12/03; full list of members (7 pages) |
23 August 2004 | Return made up to 13/12/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
13 December 2001 | Incorporation (19 pages) |
13 December 2001 | Incorporation (19 pages) |