Darlington
County Durham
DL3 0ZQ
Secretary Name | Juliana Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 14 Penrith Gardens Gateshead Tyne And Wear NE9 6YN |
Secretary Name | Debra Louise Vickerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hewroyd Cote Farm Thackley Bradford West Yorkshire BD10 8WP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | H28 The Avenues Business Park 11th Avenue North Tvte Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
26 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (16 pages) |