Darlington
County Durham
DL3 7HG
Secretary Name | Mr Peter Bulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cleveland Avenue Darlington County Durham DL3 7HG |
Director Name | David Penman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside Roundhill Farm Roundhill Road Hurworth Darlington DL2 1QD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Statement of affairs with form 4.19 (7 pages) |
2 October 2008 | Resolutions
|
5 September 2008 | Registered office changed on 05/09/2008 from 7-9 northumberland street darlington county durham DL3 7HJ (1 page) |
8 July 2008 | Appointment terminated director david penman (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 September 2006 | Return made up to 02/02/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 April 2005 | Accounting reference date extended from 01/02/05 to 28/02/05 (1 page) |
13 April 2005 | Return made up to 02/02/05; full list of members
|
28 January 2005 | Particulars of mortgage/charge (9 pages) |
23 June 2004 | Ad 01/04/04--------- £ si 2000@1=2000 £ ic 2001/4001 (2 pages) |
4 June 2004 | Accounting reference date shortened from 28/02/05 to 01/02/05 (1 page) |
28 May 2004 | Ad 01/04/04--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |