Darlington
County Durham
DL1 4HZ
Secretary Name | Mr John Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harris Street Darlington County Durham DL1 4HZ |
Director Name | Mr John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harris Street Darlington County Durham DL1 4HZ |
Website | sensecreative.co.uk |
---|---|
Telephone | 0845 0580579 |
Telephone region | Unknown |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,461 |
Current Liabilities | £443,031 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (10 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 11 March 2016 (10 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (10 pages) |
28 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 March 2015 | Registered office address changed from Dalwhinnie House 39 Harris Street Darlington County Durham DL1 4HZ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Dalwhinnie House 39 Harris Street Darlington County Durham DL1 4HZ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 24 March 2015 (2 pages) |
20 March 2015 | Statement of affairs with form 4.19 (7 pages) |
20 March 2015 | Statement of affairs with form 4.19 (7 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Appointment of a voluntary liquidator (1 page) |
20 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Director's details changed for Mr John Thompson on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Timothy Paul Xavier Thompson on 16 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for John Thompson on 16 December 2011 (1 page) |
16 December 2011 | Secretary's details changed for John Thompson on 16 December 2011 (1 page) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Director's details changed for Timothy Paul Xavier Thompson on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Director's details changed for Mr John Thompson on 16 December 2011 (2 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 July 2007 | Return made up to 22/03/07; full list of members (7 pages) |
22 August 2006 | Particulars of mortgage/charge (7 pages) |
22 August 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 10 cheltenham way newton aycliffe county durham DL5 4YD (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 10 cheltenham way newton aycliffe county durham DL5 4YD (1 page) |
18 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
22 March 2004 | Incorporation (15 pages) |
22 March 2004 | Incorporation (15 pages) |