Darlington
Durham
DL1 1HA
Secretary Name | Audrey Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 November 2009) |
Role | Support Worker |
Correspondence Address | 341a Marton Road Middlesbrough Cleveland ST4 2PS |
Director Name | Olive Nesbitt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(4 days after company formation) |
Appointment Duration | 1 year (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Eldon Street Darlington County Durham DL3 0NP |
Secretary Name | Donald Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 12 Telford Drive Darlington Durham DL1 1HA |
Secretary Name | Nadine Nicola Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2006) |
Role | Secretary |
Correspondence Address | 12 Telford Drive Darlington Durham DL1 1HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 21 Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £11,346 |
Cash | £16,137 |
Current Liabilities | £18,571 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Return made up to 11/06/06; full list of members
|
15 November 2006 | New secretary appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (9 pages) |