Darlington
DL1 5NT
Secretary Name | Graeme Malcolm Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2003) |
Role | Accountant |
Correspondence Address | 25 Lytham Drive Whitley Bay Tyne & Wear NE25 9HZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | SJD (North East) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2005) |
Correspondence Address | Floor C Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Registered Address | Flat 8 189 Grange Road Darlington County Durham DL1 5NT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £6,778 |
Cash | £11,614 |
Current Liabilities | £7,401 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been suspended (2 pages) |
15 May 2009 | Compulsory strike-off action has been suspended (2 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
15 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
7 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
7 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 21/06/03; full list of members
|
25 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
24 October 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 88 brighton road darlington county durham DL1 4AS (1 page) |
24 October 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 88 brighton road darlington county durham DL1 4AS (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
10 September 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (6 pages) |
21 June 2002 | Incorporation (6 pages) |