Darlington
DL1 4WD
Director Name | Mr Simeon Paul Murray |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Town & City Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 2nd Floor, North Point Faverdale North Darlington DL3 0PH |
Director Name | Mr John Martin Ridehalgh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Belvedere Road Southport Merseyside PR8 2PA |
Director Name | Mr Clifford James Waine |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 53 Forest Grove Eccleston Park Prescot Merseyside L34 2RY |
Secretary Name | Mr Clifford James Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 53 Forest Grove Eccleston Park Prescot Merseyside L34 2RY |
Director Name | Ms Sheila Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 June 2020) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Town & City Management Limited 2nd Floor, North Po Faverdale North Darlington DL3 0PH |
Secretary Name | Mr Brian Phillips |
---|---|
Status | Resigned |
Appointed | 08 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 340 Prescot Road Aughton Ormskirk L39 6RS |
Director Name | Ms Kay Hawkins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angharad Edwards & Peter Edward Simon Wiles 14.29% Ordinary |
---|---|
1 at £1 | Caroline Newsham 14.29% Ordinary |
1 at £1 | Dean Sullivan 14.29% Ordinary |
1 at £1 | Hannah Sammut 14.29% Ordinary |
1 at £1 | Paul Smith 14.29% Ordinary |
1 at £1 | Sheila Jones 14.29% Ordinary |
1 at £1 | Teresa Sarah Stevenson & Andrew David Stevenson 14.29% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 4 weeks from now) |
17 November 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
---|---|
17 August 2020 | Appointment of Mr Tom Millington as a director on 16 March 2020 (2 pages) |
10 August 2020 | Appointment of Ms Kay Hawkins as a director on 16 March 2020 (2 pages) |
10 August 2020 | Appointment of Mr Simeon Paul Murray as a director on 16 March 2020 (2 pages) |
3 July 2020 | Notification of a person with significant control statement (2 pages) |
25 June 2020 | Termination of appointment of Sheila Jones as a director on 24 June 2020 (1 page) |
25 June 2020 | Cessation of Sheila Jones as a person with significant control on 24 June 2020 (1 page) |
16 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Town and City Management Limited as a secretary on 15 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Brian Phillips as a secretary on 15 May 2020 (1 page) |
14 May 2020 | Registered office address changed from 340 Prescot Road Aughton Ormskirk L39 6RS England to Town & City Management Limited 2nd Floor, North Point Faverdale North Darlington DL3 0PH on 14 May 2020 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
11 October 2019 | Secretary's details changed for Mr Brian Phillips on 11 October 2019 (1 page) |
11 October 2019 | Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 340 Prescot Road Aughton Ormskirk L39 6RS on 11 October 2019 (1 page) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
1 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
1 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY England to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY England to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page) |
4 May 2016 | Registered office address changed from C/O C/O Tbp, Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 4 May 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Registered office address changed from C/O C/O Tbp, Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 4 May 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 November 2013 | Termination of appointment of John Ridehalgh as a director (1 page) |
8 November 2013 | Termination of appointment of Clifford Waine as a director (1 page) |
8 November 2013 | Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page) |
8 November 2013 | Appointment of Ms Sheila Jones as a director (2 pages) |
8 November 2013 | Appointment of Mr Brian Phillips as a secretary (2 pages) |
8 November 2013 | Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Clifford Waine as a secretary (1 page) |
8 November 2013 | Appointment of Mr Brian Phillips as a secretary (2 pages) |
8 November 2013 | Appointment of Ms Sheila Jones as a director (2 pages) |
8 November 2013 | Termination of appointment of Clifford Waine as a director (1 page) |
8 November 2013 | Termination of appointment of Clifford Waine as a secretary (1 page) |
8 November 2013 | Termination of appointment of John Ridehalgh as a director (1 page) |
8 November 2013 | Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Registered office address changed from Claren House 12-14 Warrington Road Prescot L34 5RB on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Claren House 12-14 Warrington Road Prescot L34 5RB on 14 April 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 August 2008 | Return made up to 16/04/08; full list of members (6 pages) |
18 August 2008 | Return made up to 16/04/08; full list of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
10 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 August 2005 | Ad 11/07/03--------- £ si 1@1 (2 pages) |
18 August 2005 | Ad 11/07/03--------- £ si 1@1 (2 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (4 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 June 2004 | Return made up to 16/04/04; full list of members (10 pages) |
17 June 2004 | Return made up to 16/04/04; full list of members (10 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 July 2003 | Return made up to 16/04/03; full list of members
|
6 July 2003 | Return made up to 16/04/03; full list of members
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Incorporation (21 pages) |
16 April 2002 | Incorporation (21 pages) |