Morton Palms
Darlington
DL1 4WD
Director Name | John Richard Corbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Director Name | Mark Owen Rayner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Secretary Name | Mark Owen Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | Mr Graham Alan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Director Name | Mrs Pauline Theresa Maclean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Secretary Name | Mr Marcus Anthony Harold Brennand |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watergate Methley Leeds West Yorkshire LS26 9BX |
Director Name | Michael David Willand |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Alexandra Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mrs Beryl Joice Gilman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 3 Park Villas Leeds LS8 1DL |
Director Name | Mr Nigel Maxwell Gilman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apt 5 3 Park Villas Leeds LS8 1DL |
Director Name | Mr Ricky Madden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2010) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mr Adam Joel Gilman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 February 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
---|---|
12 March 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of Adam Joel Gilman as a director on 21 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Peter William Bigge as a director on 21 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Adam Joel Gilman as a director on 21 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Peter William Bigge as a director on 21 December 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 29 January 2016 no member list (2 pages) |
15 February 2016 | Annual return made up to 29 January 2016 no member list (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
15 October 2015 | Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Beryl Joice Gilman as a director on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Adam Joel Gilman as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Adam Joel Gilman as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Beryl Joice Gilman as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page) |
24 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
6 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 no member list (2 pages) |
6 February 2013 | Annual return made up to 29 January 2013 no member list (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
8 February 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
2 February 2012 | Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page) |
30 June 2011 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
30 June 2011 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 no member list (3 pages) |
31 January 2011 | Annual return made up to 29 January 2011 no member list (3 pages) |
22 October 2010 | Termination of appointment of Ricky Madden as a director (1 page) |
22 October 2010 | Appointment of Mr Nigel Maxwell Gilman as a director (2 pages) |
22 October 2010 | Appointment of Mr Nigel Maxwell Gilman as a director (2 pages) |
22 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
22 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
22 October 2010 | Appointment of Mrs Beryl Joice Gilman as a director (2 pages) |
22 October 2010 | Termination of appointment of Ricky Madden as a director (1 page) |
22 October 2010 | Appointment of Mrs Beryl Joice Gilman as a director (2 pages) |
15 October 2010 | Termination of appointment of Michael Willand as a director (1 page) |
15 October 2010 | Termination of appointment of Michael Willand as a director (1 page) |
15 October 2010 | Appointment of Mr Ricky Madden as a director (2 pages) |
15 October 2010 | Appointment of Mr Ricky Madden as a director (2 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (3 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (3 pages) |
29 January 2010 | Director's details changed for Michael David Willand on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 no member list (2 pages) |
29 January 2010 | Director's details changed for Michael David Willand on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 no member list (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 August 2009 | Appointment terminated secretary marcus brennand (1 page) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Appointment terminated secretary marcus brennand (1 page) |
23 February 2009 | Director appointed michael david willand (2 pages) |
23 February 2009 | Director appointed michael david willand (2 pages) |
23 February 2009 | Appointment terminated director pauline maclean (1 page) |
23 February 2009 | Appointment terminated director pauline maclean (1 page) |
30 January 2009 | Annual return made up to 29/01/09 (2 pages) |
30 January 2009 | Annual return made up to 29/01/09 (2 pages) |
4 November 2008 | Appointment terminated secretary graham foster (1 page) |
4 November 2008 | Secretary appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Appointment terminated secretary graham foster (1 page) |
4 November 2008 | Secretary appointed marcus anthony harold brennand (2 pages) |
17 June 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Annual return made up to 29/01/08 (2 pages) |
31 January 2008 | Annual return made up to 29/01/08 (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Annual return made up to 29/01/07 (2 pages) |
6 February 2007 | Annual return made up to 29/01/07 (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
17 February 2006 | Annual return made up to 29/01/06 (2 pages) |
17 February 2006 | Annual return made up to 29/01/06 (2 pages) |
20 July 2005 | Full accounts made up to 31 January 2005 (7 pages) |
20 July 2005 | Full accounts made up to 31 January 2005 (7 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
1 February 2005 | Annual return made up to 29/01/05 (2 pages) |
1 February 2005 | Annual return made up to 29/01/05 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 February 2004 | Annual return made up to 29/01/04 (4 pages) |
2 February 2004 | Annual return made up to 29/01/04 (4 pages) |
14 July 2003 | New secretary appointed;new director appointed (3 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (3 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Incorporation (21 pages) |
29 January 2003 | Incorporation (21 pages) |