Darras Hall
Ponteland
Tyne & Wear
NE20 9NB
Secretary Name | Georgios Koros |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 17 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | 197 Western Way Darras Hall Ponteland Tyne & Wear NE20 9NB |
Director Name | Valerie Rutherford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Green Acomb Hexham Northumberland NE46 4PH |
Director Name | Mr Kenneth John Faulder Sayer |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fairhill Cottages Alston Cumbria CA9 3UG |
Secretary Name | Valerie Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Director Secretary |
Correspondence Address | The Green Acomb Hexham Northumberland NE46 4PH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 197 Western Way Darras Hall Ponteland Tyne & Wear NE20 9NB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | -£790 |
Cash | £370 |
Current Liabilities | £6,233 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 October 2008 | Return made up to 30/04/08; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 September 2007 | Return made up to 30/04/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2006 | Return made up to 30/04/05; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
25 August 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: warwick house allenbrook road, rosehill estate carlisle cumbria CA1 2UT (1 page) |
25 August 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 December 2003 | New secretary appointed (2 pages) |
27 June 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
15 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 29/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |