83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director Name | Mr Ross Crouch Beedle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Puddingthorn Lanehead County Durham DL13 1AJ |
Director Name | Dr William Glynn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Director Name | Mr Richard Paul Key |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Secretary Name | Mr Ross Crouch Beedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oustley Allendale NE47 9NN |
Director Name | David De Silva |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2006) |
Role | Chief Executive |
Correspondence Address | 3 Arlington Road Clifton York Yorkshire YO30 5GF |
Director Name | Richard Leyland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Dove Cottage 2 Wordsworth Court Waterhall Lane Penistone Sheffield South Yorkshire S36 8EQ |
Secretary Name | Mr Richard Paul Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Uplands Lodge 83 Carmel Road North Darlington County Durham DL3 8RJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £9,366 |
Cash | £2,367 |
Current Liabilities | £1,108 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
31 July 2006 | Application for striking-off (1 page) |
5 July 2006 | New director appointed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 02/05/05; full list of members
|
2 August 2004 | Return made up to 02/05/04; full list of members
|
14 July 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
11 March 2004 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
5 June 2003 | Ad 02/05/03-14/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (30 pages) |