Darlington
County Durham
DL3 7TD
Secretary Name | Mr Gary Shove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 June 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 42 Swinburne Road Darlington County Durham DL3 7TD |
Director Name | Mr Paul Andrew Featherstone |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm 47 Rythergate Cawood York North Yorkshire YO8 3TP |
Director Name | Mr James Jarvie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 13 May 2003) |
Role | Printer |
Correspondence Address | 18 Carmel Gardens Darlington County Durham DL3 8JD |
Director Name | Ms Sharon Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Cameron House 42 Swinburne Road Darlington County Durham DL3 7TD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 29 High Northgate Darlington County Durham DL1 1UQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£10,667 |
Cash | £1 |
Current Liabilities | £106,689 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 10 bridge street east middlesbrough cleveland TS2 1NW (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page) |
21 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
14 May 2003 | Company name changed inprint (northern) LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |