Neasham
Darlington
County Durham
DL2 1PW
Director Name | Hansa Bhadresh Contractor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | Over Dinsdale Hall Neasham Darlington County Durham DL2 1PW |
Secretary Name | Dr Bhadresh Ramanlal Contractor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Overdinsdale Hall Neasham Darlington County Durham DL2 1PW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Over Dinsdale Hall Neasham Darlington County Durham DL2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Over Dinsdale |
Ward | Appleton Wiske & Smeatons |
Year | 2014 |
---|---|
Net Worth | £1,004,206 |
Cash | £963,562 |
Current Liabilities | £63,132 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (10 pages) |