Dalton On Tees
Darlington
County Durham
DL2 2NT
Director Name | Paula King |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Rydal Mount Ruskin Close, Dalton On Tees Darlington County Durham DL2 2PZ |
Director Name | William Cooper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 March 2009) |
Role | Engineer |
Correspondence Address | Clouds Hill 50 Westfield Road Bishop Auckland County Durham DL14 6AE |
Secretary Name | Sheila Margaret Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 May 2008) |
Role | Book Keeper |
Correspondence Address | 6 Marygate Barton Richmond North Yorkshire DL10 6LE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Chequers Inn Dalton On Tees Darlington DL2 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Dalton-on-Tees |
Ward | Croft |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary sheila morton (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 February 2007 | Return made up to 13/05/06; full list of members (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 November 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
3 October 2003 | New director appointed (2 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | £ nc 1000/200000 14/05/03 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | New secretary appointed (2 pages) |
13 May 2003 | Incorporation (15 pages) |