Lower Dinsdale
Darlington
County Durham
DL2 1PN
Director Name | Mr Malcolm Hoyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Carpet Merchant |
Country of Residence | England |
Correspondence Address | 1 Tern Close Rochdale Lancashire OL11 5QU |
Director Name | Simon Oliver |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Cd & Business Consultant |
Country of Residence | America |
Correspondence Address | 920 Siesta Key Place Sarasota Florida United States |
Director Name | Mr William Calvert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 May 2012) |
Role | Carpet Merchant |
Country of Residence | England |
Correspondence Address | Sutton Place Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Secretary Name | Kevin Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | View Logistics Parkview Road East Hartlepool County Durham TS25 1PG |
Secretary Name | Stephen Maurice Martin Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sparwells Lower Dinsdale Darlington County Durham DL2 1PN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | View Logistics Park View Road East Hartlepool County Durham TS25 1PG |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
26 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
21 April 2010 | Termination of appointment of Stephen Byrne as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Stephen Byrne as a secretary (2 pages) |
21 April 2010 | Appointment of Kevin Campbell as a secretary (3 pages) |
21 April 2010 | Appointment of Kevin Campbell as a secretary (3 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from view logistics park view road east hartlepool TS25 1PG (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from view logistics park view road east hartlepool TS25 1PG (1 page) |
4 April 2008 | Return made up to 11/02/08; no change of members
|
4 April 2008 | Return made up to 11/02/08; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (9 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (9 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
28 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 March 2004 | Ad 18/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2004 | Ad 18/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Incorporation (12 pages) |
11 February 2004 | Incorporation (12 pages) |