Darlington
County Durham
DL3 7HG
Secretary Name | Linda Margaret Bulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 May 2014) |
Role | Ultrasonographer |
Correspondence Address | 64 Cleveland Avenue Darlington County Durham DL3 7HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
200.1k at £1 | Peter Bulloch 99.98% Ordinary |
---|---|
50 at £1 | Linda Margaret Bulloch 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,836 |
Current Liabilities | £19,448 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
28 February 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (11 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (11 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 25 July 2013 (11 pages) |
31 July 2012 | Declaration of solvency (3 pages) |
31 July 2012 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Declaration of solvency (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Resolutions
|
26 July 2012 | Registered office address changed from 64 Cleveland Avenue Darlington County Durham DL3 7HG on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 64 Cleveland Avenue Darlington County Durham DL3 7HG on 26 July 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 August 2009 | Location of register of members (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 August 2008 | Location of register of members (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 December 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
11 December 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
31 August 2007 | Return made up to 30/05/07; no change of members
|
31 August 2007 | Return made up to 30/05/07; no change of members
|
13 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members
|
20 June 2006 | Return made up to 30/05/06; full list of members
|
9 June 2005 | Return made up to 30/05/05; full list of members
|
9 June 2005 | Return made up to 30/05/05; full list of members
|
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
20 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 July 2004 | Nc inc already adjusted 29/07/03 (1 page) |
1 July 2004 | Ad 29/07/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 29/07/03 (1 page) |
1 July 2004 | Ad 29/07/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
15 July 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
15 July 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
30 May 2003 | Incorporation (9 pages) |
30 May 2003 | Incorporation (9 pages) |