Darlington
Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Allington Way Darlington Durham DL1 4DY |
Director Name | Graham Saysell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Allington Way Darlington Durham DL1 4DY |
Director Name | Richard Wixey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Secretary Name | Graham Saysell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Home Farm Crescent Whitnash Leamington Spa Warwickshire CV31 2QN |
Secretary Name | Rachel Saysell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 1 Home Farm Crescent Whitnash Leamington Spa Warwickshire CV31 2QN |
Director Name | Mark Goddard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2007) |
Role | Commercial Director |
Correspondence Address | 14 Campion Road Leamington Spa Warwickshire CV32 5XG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Allington Way Darlington Durham DL1 4DY |
Registered Address | 20 Allington Way Darlington Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
30 November 2011 | Termination of appointment of Graham Saysell as a director (1 page) |
30 November 2011 | Termination of appointment of Graham Saysell as a director (1 page) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Director's details changed for Graham Saysell on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Graham Saysell on 30 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
9 March 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
9 March 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from norflex house allington way darlington DL1 4DY (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from norflex house allington way darlington DL1 4DY (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
3 April 2007 | Ad 29/01/07--------- £ si 40@1 (2 pages) |
3 April 2007 | Ad 29/01/07--------- £ si 40@1 (2 pages) |
23 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
15 January 2007 | Ad 02/01/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 02/01/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
7 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o breslin group business innovation centre harry weston road, coventry west midlands CV3 2TX (1 page) |
31 October 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o breslin group business innovation centre harry weston road, coventry west midlands CV3 2TX (1 page) |
31 October 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members
|
6 April 2005 | Return made up to 16/03/05; full list of members
|
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |