Darlington
County Durham
DL3 8HY
Secretary Name | Sally Jo Francesca Butterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 January 2011) |
Role | Company Director |
Correspondence Address | 4 Neville Road Darlington County Durham DL3 8HY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Fergusson & Co Limited Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£118,851 |
Cash | £10,921 |
Current Liabilities | £257,665 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 November 2009 | Statement of affairs with form 4.19 (10 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Appointment of a voluntary liquidator (1 page) |
17 November 2009 | Appointment of a voluntary liquidator (1 page) |
17 November 2009 | Statement of affairs with form 4.19 (10 pages) |
6 November 2009 | Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 20/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 20/03/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members
|
21 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 24 saint cuthberts way darlington county durham DL1 1GB (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 24 saint cuthberts way darlington county durham DL1 1GB (1 page) |
20 May 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (15 pages) |