Darras Hall
Ponteland
Northumberland
NE20 9RH
Director Name | Barry Howarth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2009) |
Role | Managing Director |
Correspondence Address | 1 Lanchester Fatfield Washington Tyne & Wear NE38 8SR |
Director Name | Mr Trevor Lincoln |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 February 2009) |
Role | Hr & Operations Director |
Country of Residence | England |
Correspondence Address | The Stationmasters House Hunwick Station Crook County Durham DL15 0RA |
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Drive Low Fell Gateshead Tyne & Wear NE9 6BB |
Director Name | Michael Charlton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Blair Close Church Green Sherburn Village Durham County Durham DH6 1RQ |
Secretary Name | Mr David Arthur Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Eastern Way Darras Hall Ponteland Northumberland NE20 9RH |
Director Name | Mr Joseph Andrew Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenshotton West Thirston Morpeth Northumberland NE65 9QD |
Director Name | John William Clough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2005) |
Role | Chief Executive |
Correspondence Address | 3 High View Darras Hall Ponteland Northumberland NE20 9ET |
Secretary Name | Richard Alan Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 43 The Meadows Burnopfield Newcastle Upon Tyne NE16 6QW |
Director Name | Mr Grant Harley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beach Avenue Whitley Bay Tyne & Wear NE26 1EA |
Director Name | Mr Mitesh Ramji Dhanak |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2006) |
Role | Non Executive Director |
Correspondence Address | 6 Cambridge Road Sittingbourne Kent ME10 4NB |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2008 | Application for striking-off (1 page) |
2 July 2008 | Appointment terminated director joseph johnson (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 August 2007 | Return made up to 27/06/07; no change of members (8 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 September 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 27/06/06; full list of members
|
8 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 August 2004 | Resolutions
|
16 July 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
30 June 2004 | Ad 10/10/03--------- £ si 40000@1=40000 £ ic 100001/140001 (2 pages) |
30 June 2004 | Ad 21/12/03-28/05/04 £ si 700000@1=700000 £ ic 140001/840001 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
3 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
22 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
22 October 2003 | Ad 10/10/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
22 October 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Resolutions
|
26 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (19 pages) |