Chester Le Street
Co Durham
DH3 3SX
Secretary Name | Mr Alan Paul Brown |
---|---|
Status | Current |
Appointed | 24 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor Suite 6 High Street Sedgefield Stockton On Tees TS21 3AR |
Director Name | Mr Alan Paul Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Saint Edmunds Green Sedgefield Durham TS21 3HT |
Secretary Name | George Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Toddington Drive Glebe Estate Norton Stockton On Tees Cleveland TS20 1RQ |
Director Name | Richard Ian Stanton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Flat 1 97 East Parade Harrogate North Yorkshire HG1 5LR |
Secretary Name | Mr Frederick Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Orchard Picktree Lane Chester Le Street Co Durham DH3 3SX |
Director Name | Craig Lee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | Manager |
Correspondence Address | 86 Rawmarsh Hill Parkgate Rotherham South Yorkshire S62 6EX |
Director Name | Marion Isobel Brann |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 August 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Lea Rigg West Rainton Houghton Le Spring Tyne And Wear DH4 6SR |
Director Name | Hilary Scotto |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byres Green Byres Green, Mickleton Barnard Castle County Durham DL12 0JX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | ddffairs.co.uk |
---|
Registered Address | First Floor Suite 6 High Street Sedgefield Stockton On Tees TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Paul Brown 50.00% Ordinary |
---|---|
1 at £1 | Frederick Olsen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,759 |
Cash | £43,529 |
Current Liabilities | £103,748 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Termination of appointment of Marion Brann as a director (1 page) |
19 August 2013 | Termination of appointment of Hilary Scotto as a director (1 page) |
19 August 2013 | Termination of appointment of Hilary Scotto as a director (1 page) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
19 August 2013 | Termination of appointment of Marion Brann as a director (1 page) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 March 2011 | Appointment of Mr Alan Paul Brown as a secretary (1 page) |
25 March 2011 | Termination of appointment of Frederick Olsen as a secretary (1 page) |
25 March 2011 | Appointment of Mr Alan Paul Brown as a secretary (1 page) |
25 March 2011 | Termination of appointment of Frederick Olsen as a secretary (1 page) |
16 August 2010 | Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Hilary Scotto on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Hilary Scotto on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Hilary Scotto on 8 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: first floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: first floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page) |
25 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
24 June 2005 | Company name changed paramount fairs LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed paramount fairs LIMITED\certificate issued on 24/06/05 (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (10 pages) |
8 August 2003 | Incorporation (10 pages) |