Darlington
County Durham
DL1 5JR
Director Name | Mrs Janice Webster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Friarswood Close Yarm Cleveland TS15 9JG |
Director Name | Ms Jessica Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 April 2019) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 12 Grey Towers Gardens Nunthorpe Middlesbrough Cleveland TS7 0GF |
Director Name | Neville Stuart Campbell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 38 Langholm Crescent Darlington Durham DL3 7SX |
Director Name | Carol Elizabeth Cooke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 55 South Avenue South Shields Tyne & Wear NE34 6RA |
Director Name | Christopher Francis Oldershaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Town Planner |
Correspondence Address | Risebrough House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adcott Road Acklam Middlesbrough Cleveland TS5 7ES |
Director Name | David Anthony Weston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 48 Freeman Road South Gosforth Newcastle NE3 1ST |
Director Name | Mr Frank Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boynston Grove Sedgefield Stockton On Tees Cleveland TS21 3BD |
Secretary Name | Mr John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Church Lane Middlesbrough Cleveland TS5 7ED |
Director Name | Teresa Threadgall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2007) |
Role | Development Manager |
Correspondence Address | 14 Phillips Avenue Middlesbrough Cleveland TS5 5PS |
Director Name | Leslie Southerton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fearnhead Marton Middlesbrough TS8 9XN |
Director Name | Mr Brian Cameron Docherty |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2011) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boynton Road East Cowton Northallerton North Yorkshire DL6 0EA |
Director Name | Julie Anne Dalzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Swinburne Road Eaglescliffe Stockton On Tees Cleveland TS16 0AA |
Director Name | Mr Daniel Hill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bromley Road Stockton On Tees Cleveland TS18 4HD |
Director Name | Ms Heike Salzer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Telephone | 01325 483259 |
---|---|
Telephone region | Darlington |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,684 |
Net Worth | £34,390 |
Cash | £38,307 |
Current Liabilities | £4,321 |
Latest Accounts | 31 March 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Termination of appointment of John Richardson as a secretary on 3 October 2017 (1 page) |
6 October 2017 | Termination of appointment of John Richardson as a secretary on 3 October 2017 (1 page) |
10 July 2017 | Notification of Janice Webster as a person with significant control on 9 November 2016 (2 pages) |
10 July 2017 | Notification of Paul Alexander Oxley Harman as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Janice Webster as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Janice Webster as a person with significant control on 9 November 2016 (2 pages) |
10 July 2017 | Notification of Paul Alexander Oxley Harman as a person with significant control on 9 November 2016 (2 pages) |
10 July 2017 | Notification of Paul Alexander Oxley Harman as a person with significant control on 9 November 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 November 2016 | Termination of appointment of Heike Salzer as a director on 9 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Heike Salzer as a director on 9 November 2016 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 July 2015 | Annual return made up to 29 June 2015 no member list (6 pages) |
24 July 2015 | Annual return made up to 29 June 2015 no member list (6 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
18 July 2014 | Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages) |
18 July 2014 | Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages) |
18 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
18 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
18 July 2014 | Secretary's details changed for Mr John Richardson on 16 May 2014 (1 page) |
18 July 2014 | Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Mr John Richardson on 16 May 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
12 July 2013 | Annual return made up to 29 June 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 no member list (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 September 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
11 September 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
7 September 2012 | Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages) |
22 March 2012 | Termination of appointment of Leslie Southerton as a director (1 page) |
22 March 2012 | Termination of appointment of Julie Dalzell as a director (1 page) |
22 March 2012 | Termination of appointment of Julie Dalzell as a director (1 page) |
22 March 2012 | Termination of appointment of Leslie Southerton as a director (1 page) |
22 March 2012 | Termination of appointment of John Richardson as a director (1 page) |
22 March 2012 | Termination of appointment of John Richardson as a director (1 page) |
20 January 2012 | Appointment of Ms Heike Salzer as a director (2 pages) |
20 January 2012 | Appointment of Ms Heike Salzer as a director (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 October 2011 | Termination of appointment of Daniel Hill as a director (1 page) |
5 October 2011 | Termination of appointment of Daniel Hill as a director (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 no member list (8 pages) |
26 July 2011 | Termination of appointment of Brian Docherty as a director (1 page) |
26 July 2011 | Termination of appointment of Brian Docherty as a director (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 no member list (8 pages) |
7 June 2011 | Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
20 July 2010 | Annual return made up to 29 June 2010 no member list (9 pages) |
20 July 2010 | Annual return made up to 29 June 2010 no member list (9 pages) |
19 July 2010 | Director's details changed for Mr Daniel Hill on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Julie Anne Dalzell on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Julie Anne Dalzell on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Daniel Hill on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Cameron Docherty on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Cameron Docherty on 29 June 2010 (2 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 June 2009 | Director's change of particulars / daniel hill / 01/09/2008 (1 page) |
29 June 2009 | Annual return made up to 29/06/09 (4 pages) |
29 June 2009 | Director's change of particulars / daniel hill / 01/09/2008 (1 page) |
29 June 2009 | Annual return made up to 29/06/09 (4 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 July 2008 | Annual return made up to 29/06/08 (4 pages) |
1 July 2008 | Annual return made up to 29/06/08 (4 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
25 July 2007 | Annual return made up to 29/06/07
|
25 July 2007 | Annual return made up to 29/06/07
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Annual return made up to 29/06/06 (8 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Annual return made up to 29/06/06 (8 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: barton house 24 yarm road stockton-on-tees cleveland TS18 3NB (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: barton house 24 yarm road stockton-on-tees cleveland TS18 3NB (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
13 July 2005 | Annual return made up to 29/06/05
|
13 July 2005 | Annual return made up to 29/06/05
|
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 April 2005 | Director resigned (1 page) |
29 June 2004 | Incorporation (59 pages) |
29 June 2004 | Incorporation (59 pages) |