Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Katherine Clint |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Runnymede Road Darras Hall Ponteland Tyne & Wear NE20 9HE |
Secretary Name | Katherine Clint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Runnymede Road Darras Hall Ponteland Tyne & Wear NE20 9HE |
Director Name | Mr Timothy Rohan Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 22 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Secretary Name | Mr Alan Gordon Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 22 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £90,906 |
Cash | £1,605 |
Current Liabilities | £63,859 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
20 November 2007 | Application for striking-off (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 April 2005 | Return made up to 20/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2004 | Return made up to 20/01/04; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: derwent view, low westwood hamsterley newcastle upon tyne tyne and wear NE17 7PP (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |