Darlington
DL1 4WD
Director Name | Ms Nicola Jane Vorster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Mr Justin Guy Stuart Feilding Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Mr Jeremy Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Mr Eddie Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Lesley Anne Chick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 The Terrace Folly Lane, Shipham Winscombe Avon BS25 1TE |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Colin James Somers |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 58c West Overcliff Drive Bournemouth Dorset BH4 8AB |
Director Name | Mr Edward Charles Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 109 Heming Road London N1 1BY |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Carol Mary Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58b West Overcliff Drive Bournemouth Dorset BH4 8AB |
Director Name | Graham Andrew Foster |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 August 2003) |
Role | Self Employed |
Correspondence Address | 58a West Overcliff Drive Bournemouth Dorset BH4 8AB |
Secretary Name | Mr Anthony Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 February 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gulliver Close Lilliput Dorset BH14 8LB |
Director Name | Sally Emma Bensoussis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2012) |
Role | Project Manager |
Correspondence Address | 16 Century Close Faringdon Oxford SN7 7YS |
Director Name | Carol Mary Pritchett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 February 2020) |
Role | Retired |
Correspondence Address | 58b West Overcliff Drive Bournemouth Dorset BH4 8AB |
Director Name | Mr Nicholas James Lansdale Robinson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58c West Overcliff Drive Bournemouth Dorset BH4 8AB |
Director Name | Mrs Grace Catherine Williams |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Miss Katherine Garnett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Client Service - Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 58 Overcliff Drive Bournemouth Dorset BH4 8AB |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2020) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
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 |
Latest Accounts | 28 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
2 February 2021 | Accounts for a dormant company made up to 28 September 2020 (6 pages) |
---|---|
18 December 2020 | Appointment of Mr Eddie Taylor as a director on 1 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Justin Guy Stuart Feilding Morrison as a director on 17 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Jeremy Fox as a director on 17 November 2020 (2 pages) |
17 August 2020 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 17 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Grace Catherine Williams as a director on 5 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Carol Mary Pritchett as a director on 5 February 2020 (1 page) |
14 February 2020 | Appointment of Town & City Secretaries Ltd as a secretary on 5 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Q1 Professional Services Limited as a secretary on 5 February 2020 (1 page) |
16 October 2019 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
26 September 2018 | Appointment of Ms Nicola Jane Vorster as a director on 13 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Thomas James as a director on 23 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Katherine Garnett as a director on 15 February 2018 (2 pages) |
15 January 2018 | Termination of appointment of Nicholas James Lansdale Robinson as a director on 13 March 2014 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Grace Williams Dewhurst on 9 November 2016 (2 pages) |
3 July 2017 | Director's details changed for Mrs Grace Williams Dewhurst on 9 November 2016 (2 pages) |
3 July 2017 | Appointment of Mrs Grace Williams Dewhurst as a director on 9 November 2016 (2 pages) |
3 July 2017 | Appointment of Mrs Grace Williams Dewhurst as a director on 9 November 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
23 February 2017 | Appointment of Miss Katherine Garnett as a director on 5 January 2017 (2 pages) |
23 February 2017 | Appointment of Miss Katherine Garnett as a director on 5 January 2017 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 28 September 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 28 September 2016 (1 page) |
17 June 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
7 January 2016 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 January 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 28 September 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 28 September 2015 (1 page) |
26 June 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
26 June 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
22 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
7 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
7 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
16 June 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
16 June 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
5 February 2014 | Termination of appointment of Anthony Ford as a secretary (1 page) |
5 February 2014 | Termination of appointment of Anthony Ford as a secretary (1 page) |
5 February 2014 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
8 July 2013 | Appointment of Nicholas James Lansdale Robinson as a director (3 pages) |
8 July 2013 | Appointment of Nicholas James Lansdale Robinson as a director (3 pages) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
13 May 2013 | Termination of appointment of Sally Bensoussis as a director (1 page) |
13 May 2013 | Termination of appointment of Sally Bensoussis as a director (1 page) |
13 May 2013 | Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page) |
16 April 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
16 April 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
22 June 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
22 June 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
13 December 2011 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
13 December 2011 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
21 June 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
30 November 2010 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
17 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
17 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
25 May 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
25 May 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
16 June 2009 | Director's change of particulars / sally bensoussis / 12/02/2009 (1 page) |
16 June 2009 | Annual return made up to 27/05/09 (2 pages) |
16 June 2009 | Annual return made up to 27/05/09 (2 pages) |
16 June 2009 | Director's change of particulars / sally bensoussis / 12/02/2009 (1 page) |
9 March 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
15 January 2009 | Appointment terminated director edward taylor (1 page) |
15 January 2009 | Appointment terminated director edward taylor (1 page) |
12 January 2009 | Director appointed carol mary pritchett (2 pages) |
12 January 2009 | Director appointed carol mary pritchett (2 pages) |
17 June 2008 | Annual return made up to 27/05/08 (2 pages) |
17 June 2008 | Annual return made up to 27/05/08 (2 pages) |
20 February 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
20 February 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 September 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 September 2006 (3 pages) |
11 June 2007 | Annual return made up to 27/05/07 (2 pages) |
11 June 2007 | Annual return made up to 27/05/07 (2 pages) |
6 June 2006 | Annual return made up to 27/05/06 (2 pages) |
6 June 2006 | Annual return made up to 27/05/06 (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
14 June 2005 | Annual return made up to 27/05/05 (3 pages) |
14 June 2005 | Annual return made up to 27/05/05 (3 pages) |
1 March 2005 | Accounting reference date extended from 31/05/05 to 28/09/05 (1 page) |
1 March 2005 | Accounting reference date extended from 31/05/05 to 28/09/05 (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 June 2004 | Annual return made up to 27/05/04
|
28 June 2004 | Annual return made up to 27/05/04
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 58B west overcliff drive bournemouth dorset BH4 8AB (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 58B west overcliff drive bournemouth dorset BH4 8AB (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
10 June 2003 | Annual return made up to 27/05/03
|
10 June 2003 | Annual return made up to 27/05/03
|
19 November 2002 | New director appointed (1 page) |
19 November 2002 | New director appointed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
27 May 2002 | Incorporation (25 pages) |
27 May 2002 | Incorporation (25 pages) |