Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director Name | Mrs Denise Moira Elliott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Runnymede Road Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Secretary Name | Mr Paul James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Runnymede Road Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01661 823411 |
---|---|
Telephone region | Prudhoe |
Registered Address | 9 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
510 at £1 | Mr Paul James Elliott 51.00% Ordinary |
---|---|
490 at £1 | Mrs Denise Moira Elliott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,999 |
Cash | £15,376 |
Current Liabilities | £62,100 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2019 | Application to strike the company off the register (3 pages) |
9 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Termination of appointment of Denise Moira Elliott as a director on 2 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Paul James Elliott as a secretary on 2 May 2019 (1 page) |
3 May 2019 | Cessation of Denise Moira Elliott as a person with significant control on 2 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
24 July 2018 | Confirmation statement made on 12 June 2018 with updates (3 pages) |
24 July 2018 | Registered office address changed from 6 Merton Road Ponteland Newcastle upon Tyne NE20 9PY to 9 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 24 July 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
19 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
9 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 July 2002 | Incorporation (12 pages) |
30 July 2002 | Incorporation (12 pages) |