Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DZ
Secretary Name | Bryan Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Building Products Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Collingwood Crescent Darras Hall Ponteland Newcastle Upon Tyne NE20 9DZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Patricia Hull |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Collingwood Crescent Darras Hall Ponteland Newcastle Upon Tyne NE20 9DZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 37 Collingwood Crescent Darras Hall Ponteland Newcastle Upon Tyne NE20 9DZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
50 at £1 | Bryan Hull 50.00% Ordinary |
---|---|
50 at £1 | Patricia Hull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,120 |
Cash | £12,973 |
Current Liabilities | £10,859 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Termination of appointment of Patricia Hull as a director (1 page) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 37 Collingwood Crescent, Ponteland, Darras Hall Newcastle upon Tyne NE20 9DZ on 4 March 2010 (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Registered office address changed from 37 Collingwood Crescent, Ponteland, Darras Hall Newcastle upon Tyne NE20 9DZ on 4 March 2010 (1 page) |
3 March 2010 | Director's details changed for Patricia Hull on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Bryan Hull on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Bryan Hull on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Patricia Hull on 3 March 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 1 meadowfield court meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
9 May 2007 | Location of register of members (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 25/02/05; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Resolutions
|
11 March 2004 | Return made up to 25/02/04; full list of members
|
4 April 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | Incorporation (18 pages) |