Darlington
Co. Durham
DL3 7EH
Secretary Name | Lesley Meacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Newbiggin Richmond North Yorkshire DL10 4DX |
Director Name | Mr Douglas James Moffat |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 June 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01642 786008 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Douglas James Moffat 60.00% Ordinary |
---|---|
40 at £1 | Rhona Wendy Tindale 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,672 |
Cash | £23,728 |
Current Liabilities | £23,838 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
7 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
4 August 2018 | Cessation of Douglas James Moffat as a person with significant control on 26 June 2018 (1 page) |
4 August 2018 | Termination of appointment of Douglas James Moffat as a director on 26 June 2018 (1 page) |
13 July 2018 | Director's details changed for Mrs Rhona Wendy Moffat on 11 July 2018 (2 pages) |
13 July 2018 | Appointment of Mrs Rhona Wendy Moffat as a director on 15 June 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Registered office address changed from Appartment 6 Norlyn Elton Lane Eaglescliffe Cleveland TS16 0PP on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Appartment 6 Norlyn Elton Lane Eaglescliffe Cleveland TS16 0PP on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Douglas James Moffat on 20 August 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Director's change of particulars / douglas moffat / 18/05/2009 (1 page) |
26 May 2009 | Appointment terminated secretary lesley meacham (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 48A high street yarm cleveland TS15 9AH (1 page) |
26 May 2009 | Appointment terminated secretary lesley meacham (1 page) |
26 May 2009 | Director's change of particulars / douglas moffat / 18/05/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 48A high street yarm cleveland TS15 9AH (1 page) |
17 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members
|
16 October 2003 | Return made up to 14/10/03; full list of members
|
21 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 November 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | Incorporation (9 pages) |
14 October 2002 | Incorporation (9 pages) |