Darlington
County Durham
DL1 5SF
Secretary Name | Vivienne Linda Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hanover House 13 Victoria Road Darlington County Durham DL1 5SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
60 at £1 | Michael Andrew Challis 60.00% Ordinary |
---|---|
40 at £1 | Vivienne Linda Challis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,011 |
Current Liabilities | £40,932 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 March 2015 | Registered office address changed from Hanover House 13 Victoria Road Darlington County Durham DL1 5SF to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Hanover House 13 Victoria Road Darlington County Durham DL1 5SF to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 26 March 2015 (2 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Registered office address changed from 21 Largo Gardens Darlington County Durham DL1 5RB on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 21 Largo Gardens Darlington County Durham DL1 5RB on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Michael Andrew Challis on 13 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Vivienne Linda Challis on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Michael Andrew Challis on 13 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Vivienne Linda Challis on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members
|
18 March 2005 | Return made up to 26/02/05; full list of members
|
25 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 March 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 March 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Incorporation (17 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (17 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |