Darlington
County Durham
DL1 2EB
Director Name | Mr Charles Moore |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 8 St Andrews Close Haughton Green Haughton Darlington County Durham DL1 2EB |
Director Name | Alice Weatherill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 Crail Gardens Whinfield Park Darlington Durham DL1 3TF |
Director Name | John Kenneth Scott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2008) |
Role | Gas Retailer |
Correspondence Address | Neasham Road Caravan Park Neasham Road Darlington DL1 4NE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Elegant House Whessoe Road Darlington County Durham DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Year | 2010 |
---|---|
Turnover | £69,971 |
Gross Profit | £69,971 |
Net Worth | -£167,527 |
Cash | £19 |
Current Liabilities | £177,419 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 16 April 2017 (overdue) |
---|
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
---|---|
5 August 2010 | Notice of appointment of receiver or manager (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Return made up to 02/04/09; no change of members (4 pages) |
16 February 2009 | Director appointed charles moore (1 page) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 July 2008 | Appointment terminated director john scott (1 page) |
30 April 2008 | Return made up to 02/04/08; no change of members (6 pages) |
6 November 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members
|
9 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members
|
9 May 2006 | New director appointed (2 pages) |
1 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 31 corsham street london N1 6DR (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (18 pages) |