Oakdene Avenue
Darlington
County Durham
DL3 7HR
Secretary Name | Warren Robert Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Oakdene Avenue Darlington County Durham DL3 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sunnyside Oakdene Avenue Darlington Co Durham DL3 7HR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 28/05/09; no change of members (4 pages) |
21 July 2009 | Return made up to 28/05/09; no change of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Return made up to 28/05/08; full list of members (5 pages) |
5 March 2009 | Return made up to 28/05/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 July 2007 | Return made up to 28/05/06; full list of members (6 pages) |
28 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
28 July 2007 | Return made up to 28/05/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 10 farrholme blackwell darlington county durham DL3 8QZ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 10 farrholme blackwell darlington county durham DL3 8QZ (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the old rectory, scott willoughby, sleaford lincolnshire NG34 0DU (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the old rectory, scott willoughby, sleaford lincolnshire NG34 0DU (2 pages) |
22 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
22 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
6 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
6 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
6 July 2004 | Ad 05/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Ad 05/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (17 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (17 pages) |