Darlington
County Durham
DL3 8RP
Secretary Name | Fiona Margaret Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 60 The Headlands Darlington County Durham DL3 8RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 The Headlands Darlington County Durham DL3 8RP |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £2,036 |
Cash | £7,443 |
Current Liabilities | £7,501 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2009 | Application for striking-off (1 page) |
20 September 2009 | Application for striking-off (1 page) |
17 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Memorandum and Articles of Association (16 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Memorandum and Articles of Association (16 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Company name changed speed 9473 LIMITED\certificate issued on 31/01/03 (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 2003 | Incorporation (18 pages) |