Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director Name | Mr David Martin Pearson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Links Drive Consett County Durham DH8 5XD |
Director Name | Mr David Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | Heavens Gate Ballakilpheric Colby IM4 9BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Site 9 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Year | 2014 |
---|---|
Turnover | £73,200 |
Net Worth | £938,136 |
Cash | £704 |
Current Liabilities | £867,783 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
27 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 11/03/06; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 July 2006 | New director appointed (2 pages) |
29 July 2005 | Return made up to 11/03/05; full list of members (8 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Ad 12/05/03--------- £ si 100005@1=100005 £ ic 1/100006 (2 pages) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 2003 | New director appointed (2 pages) |
26 March 2003 | Incorporation (30 pages) |