Darlington
County Durham
DL2 2GE
Secretary Name | Mr Michael William Davies |
---|---|
Status | Closed |
Appointed | 30 April 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 March 2019) |
Role | Company Director |
Correspondence Address | 1 George Stephenson Drive Darlington County Durham DL2 2GE |
Director Name | Mrs Brenda Williamson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 5 Chestnut Drive Haswell County Durham DH6 2BE |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Mr Peter Briggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 2011) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 5 Chestnut Drive Haswell Durham County Durham DH6 2BE |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 115 Chester Road Sunderland SR4 7HG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£36,621 |
Cash | £18,372 |
Current Liabilities | £115,277 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2015 | Delivered on: 6 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2009 | Delivered on: 20 March 2009 Satisfied on: 19 November 2013 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 14 April 2018 (19 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (15 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (15 pages) |
25 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 May 2016 | Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 3 May 2016 (1 page) |
29 April 2016 | Statement of affairs with form 4.19 (7 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Statement of affairs with form 4.19 (7 pages) |
29 April 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England to C/O 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX (1 page) |
20 January 2016 | Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England to C/O 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 October 2015 | Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 12 October 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 June 2015 | Registration of charge 050208020002, created on 29 May 2015 (23 pages) |
6 June 2015 | Registration of charge 050208020002, created on 29 May 2015 (23 pages) |
1 May 2015 | Appointment of Mr Michael William Davies as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Michael William Davies as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr William Michael Davies as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Robert Adamson Lye as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Brenda Williamson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Robert Adamson Lye as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr William Michael Davies as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Brenda Williamson as a director on 30 April 2015 (1 page) |
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 November 2013 | Satisfaction of charge 1 in full (4 pages) |
19 November 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Peter Briggs as a director (1 page) |
24 June 2011 | Termination of appointment of Peter Briggs as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
4 March 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Director's details changed for Brenda Williamson on 1 October 2009 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Brenda Williamson on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Brenda Williamson on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 March 2009 | Director appointed mr peter briggs (1 page) |
6 March 2009 | Director appointed mr peter briggs (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 5 chestnut drive haswell county durham DH6 2BE (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 5 chestnut drive haswell county durham DH6 2BE (1 page) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: north pesspool farm pesspool lane haswell DH6 2AH (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: north pesspool farm pesspool lane haswell DH6 2AH (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |