Darlington
County Durham
DL3 8DD
Director Name | Linda Grant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 21 Tees Grange Avenue Darlington County Durham DL3 8DD |
Secretary Name | Linda Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 21 Tees Grange Avenue Darlington County Durham DL3 8DD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Chandler House, 64 Duke Street Darlington Couunty Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£8,751 |
Current Liabilities | £8,751 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Application for striking-off (1 page) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
28 February 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
29 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |