Darlington
County Durham
DL3 6AH
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Director Name | Paul Dennis Arthur King |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Sedgemoor Cottage 21 Main Road Weston Zoy Land Bridgwater TA7 0EB |
Director Name | Mrs Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe Devon EX34 9NT |
Secretary Name | Paul Dennis Arthur King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Sedgemoor Cottage 21 Main Road Weston Zoy Land Bridgwater TA7 0EB |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Mrs Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe Devon EX34 9NT |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
510k at £1 | Ccsx Holdings LTD 77.39% Ordinary B |
---|---|
50k at £1 | Ccsx Holdings LTD 7.59% Preference |
90k at £1 | Ccsx Holdings LTD 13.66% Ordinary A |
90k at £0.1 | Ccsx Holdings LTD 1.37% Ratchet |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
17 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (23 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (23 pages) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (20 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (20 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
30 July 2009 | Full accounts made up to 28 September 2008 (21 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (21 pages) |
15 January 2009 | Director appointed william james buchan (1 page) |
15 January 2009 | Director appointed william james buchan (1 page) |
28 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
18 August 2008 | Director appointed richard neil midmer (1 page) |
18 August 2008 | Director appointed richard neil midmer (1 page) |
24 July 2008 | Director appointed kamma foulkes (1 page) |
24 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
23 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Resolutions
|
1 February 2006 | Return made up to 26/11/05; full list of members (9 pages) |
1 February 2006 | Return made up to 26/11/05; full list of members (9 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
30 November 2005 | Accounting reference date extended from 25/05/06 to 30/09/06 (1 page) |
30 November 2005 | Accounting reference date extended from 25/05/06 to 30/09/06 (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: unit 4 moxham court 12 silver street barnstaple devon EX32 8HR (1 page) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: unit 4 moxham court 12 silver street barnstaple devon EX32 8HR (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: suite 1 westway farm wick road bishop sutton bristol BS39 5XP (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: suite 1 westway farm wick road bishop sutton bristol BS39 5XP (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Memorandum and Articles of Association (34 pages) |
16 March 2005 | Memorandum and Articles of Association (34 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
5 October 2004 | Accounting reference date extended from 30/11/04 to 25/05/05 (1 page) |
5 October 2004 | Accounting reference date extended from 30/11/04 to 25/05/05 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
28 July 2004 | 179999 shares 130504 rescinded (2 pages) |
28 July 2004 | Ad 13/05/04--------- £ si 560000@1=560000 £ ic 99000/659000 (2 pages) |
28 July 2004 | Ad 13/05/04--------- £ si 560000@1=560000 £ ic 99000/659000 (2 pages) |
28 July 2004 | 179999 shares 130504 rescinded (2 pages) |
27 July 2004 | Nc inc already adjusted 13/05/03 (1 page) |
27 July 2004 | Nc inc already adjusted 13/05/03 (1 page) |
21 July 2004 | S-div 08/07/04 (1 page) |
21 July 2004 | S-div 08/07/04 (1 page) |
16 June 2004 | Ad 13/05/04--------- £ si 89999@1=89999 £ si [email protected]=9000 £ ic 180000/278999 (2 pages) |
16 June 2004 | Ad 13/05/04--------- £ si 89999@1=89999 £ si [email protected]=9000 £ ic 180000/278999 (2 pages) |
3 June 2004 | Ad 13/05/04--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
3 June 2004 | Ad 13/05/04--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
23 April 2004 | New secretary appointed;new director appointed (3 pages) |
23 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
7 April 2004 | Company name changed legislator 1666 LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed legislator 1666 LIMITED\certificate issued on 07/04/04 (2 pages) |
26 November 2003 | Incorporation (25 pages) |
26 November 2003 | Incorporation (25 pages) |