Darlington
DL3 6QG
Director Name | Mr Darren Carter Stubley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19a Hensfield Grove Oakfield Lodge Darlington Durham DL3 0GT |
Director Name | Malcolm David Foster Stubley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Green Lane Barnard Castle Durham DL12 8LE |
Secretary Name | Malcolm David Foster Stubley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Green Lane Barnard Castle Durham DL12 8LE |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2010 |
---|---|
Net Worth | -£29,777 |
Current Liabilities | £72,968 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
21 July 2017 | Removal of liquidator by court order (14 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (13 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016 (2 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (17 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 24 April 2015 (24 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (24 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (24 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 24 April 2014 (24 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 24 April 2013 (12 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (12 pages) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Statement of affairs with form 4.19 (5 pages) |
30 April 2012 | Resolutions
|
13 April 2012 | Registered office address changed from 7 Green Lane Barnard Castle Durham DL12 8LE on 13 April 2012 (1 page) |
9 June 2011 | Withdraw the company strike off application (2 pages) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Malcolm David Foster Stubley on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Malcolm David Foster Stubley on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Darren Carter Stubley on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Darren Carter Stubley on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Callum David Stubley on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Callum David Stubley on 5 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 21/01/05; full list of members
|
23 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Incorporation (18 pages) |