Darlington
County Durham
DL1 1EW
Secretary Name | Mr Andrew Tweddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (closed 05 August 2011) |
Role | Company Director |
Correspondence Address | Holywell Fold Helmington Row Crook Co Durham DL15 0RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 25 March 2011 (6 pages) |
5 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (6 pages) |
2 June 2010 | Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages) |
27 May 2010 | Declaration of solvency (3 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Declaration of solvency (3 pages) |
27 May 2010 | Appointment of a voluntary liquidator (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Appointment of a voluntary liquidator (2 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
8 December 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Ad 25/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
1 September 2004 | Ad 25/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |