Darlington
County Durham
DL1 3NG
Director Name | Mr Simon Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 October 2009) |
Role | Joiner |
Correspondence Address | 62 Beaumont Hill Darlington County Durham DL1 3NG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | George Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Greenways Drive Endmoor Kendal Cumbria LA8 0EL |
Registered Address | 62 Beaumont Hill Darlington County Durham DL1 3NG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Whessoe |
Ward | Heighington & Coniscliffe |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Turnover | £75,095 |
Net Worth | £2,326 |
Cash | £14,736 |
Current Liabilities | £18,966 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 June 2009 | Application for striking-off (1 page) |
22 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Director appointed mr simon jones (1 page) |
28 July 2008 | Appointment terminated secretary george kendall (1 page) |
2 August 2007 | Return made up to 08/05/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
26 October 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |