Darlington
County Durham
DL3 6AH
Director Name | Mrs Alison Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Cathedrals Court Lane Durham County Durham DH1 3JS |
Secretary Name | Mr John Carling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 week after company formation) |
Appointment Duration | 8 months (resigned 11 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Secretary Name | Mr Steven Andrew Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Phoenix Close Langley Park Durham DH7 9FN |
Director Name | Margaret Bolton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2006) |
Role | Operations Director |
Correspondence Address | 11 Wells Crescent Westlea Seaham County Durham SR7 8HH |
Secretary Name | Marian Smailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 55 Bridge Street Tow Law Durham County Durham DL13 4LD |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | Flat A Osborne Villas Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JU |
Secretary Name | Mr Steven Andrew Akers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Phoenix Close Langley Park Durham DH7 9FN |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Southern Cross Portland Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
21 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
21 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
16 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
16 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
2 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
31 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (19 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
8 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
14 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (21 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (21 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
30 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
22 August 2008 | Director appointed richard neil midmer (1 page) |
22 August 2008 | Director appointed richard neil midmer (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 April 2008 | Appointment Terminated Director alison morgan (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW (1 page) |
5 April 2008 | Secretary appointed william david mcleish (1 page) |
5 April 2008 | Prev ext from 31/03/2008 to 30/09/2008 (1 page) |
5 April 2008 | Prev ext from 31/03/2008 to 30/09/2008 (1 page) |
5 April 2008 | Director appointed jason lock (2 pages) |
5 April 2008 | Appointment terminated director alison morgan (1 page) |
5 April 2008 | Director appointed john murphy (21 pages) |
5 April 2008 | Director appointed william colvin (22 pages) |
5 April 2008 | Director appointed john murphy (21 pages) |
5 April 2008 | Director appointed jason lock (2 pages) |
5 April 2008 | Secretary appointed william david mcleish (1 page) |
5 April 2008 | Appointment terminated secretary steven akers (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW (1 page) |
5 April 2008 | Appointment Terminated Secretary steven akers (1 page) |
5 April 2008 | Director appointed william colvin (22 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: portland house hall lane willington county durham DL15 0PW (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: portland house hall lane willington county durham DL15 0PW (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 04/04/05; full list of members (7 pages) |
23 March 2005 | Return made up to 04/04/05; full list of members (7 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
27 November 2004 | Particulars of mortgage/charge (4 pages) |
27 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
25 May 2004 | Return made up to 04/04/04; full list of members
|
25 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (9 pages) |
4 April 2003 | Incorporation (9 pages) |