Darras Hall
Newcastle Upon Tyne
NE20 9AH
Director Name | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Secretary Name | Mr Graham Andrew McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Close Morpeth Northumberland NE61 2PJ |
Director Name | Mr Duncan Graham Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Graham Park Road Newcastle Upon Tyne NE3 4BJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ivy House 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 March 2009 | Auditor's resignation (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Appointment terminated director william thompson (1 page) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members
|
26 October 2006 | Location of register of members (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 20/04/06; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: coates institute 1 main street ponteland newcastle upon tyne NE20 9NH (1 page) |
5 August 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 20/04/05; full list of members
|
5 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |