Darlington
County Durham
DL3 9YE
Secretary Name | Vera Chisman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 October 2009) |
Role | Secretary |
Correspondence Address | 41 Neville Road Darlington County Durham DL3 8HZ |
Secretary Name | Vera Chisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Neville Road Darlington County Durham DL3 8HZ |
Director Name | Austin Trent Watson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 1 Aston Terrace Darlington County Durham DL3 9EQ |
Secretary Name | Craig Keith Chisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 04 March 2003) |
Role | Musician |
Correspondence Address | 12 China Street Darlington County Durham DL3 0EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,498 |
Cash | £5,064 |
Current Liabilities | £35,262 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
16 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 159 northgate darlington county durham DL1 1TZ (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Appointment of a voluntary liquidator (2 pages) |
28 July 2005 | Statement of affairs (8 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members
|
16 March 2004 | Registered office changed on 16/03/04 from: 12 china street darlington county durham DL3 0EJ (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
16 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Ad 25/01/03-24/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 January 2003 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |