Darlington
Durham
DL3 7SD
Secretary Name | Valerie Frances Trim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 April 2022) |
Role | Company Director |
Correspondence Address | Forge House Wonston Hazelbury Bryan Sturminster Newton Dorset DT10 2EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01258 817287 |
---|---|
Telephone region | Blandford |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | B. Kelly 50.00% Ordinary |
---|---|
1 at £1 | V. Trim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,138 |
Current Liabilities | £5,996 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Notification of Valerie Frances Trim as a person with significant control on 1 July 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Brian Kelly on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Brian Kelly on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page) |
27 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
18 August 2005 | Location of register of members (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members
|
14 May 2004 | Resolutions
|
7 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 August 2003 | Return made up to 01/07/03; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (9 pages) |