Croft Road
Darlington
County Durham
DL2 2SD
Secretary Name | Mrs Claire Louise Crumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 December 2011) |
Role | Schoolteacher |
Country of Residence | England |
Correspondence Address | 2 Croft Meadows Croft Road Darlington County Durham DL2 2SD |
Director Name | Claire Louise Crumpton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 days after company formation) |
Appointment Duration | 4 years (resigned 26 August 2008) |
Role | School Teacher |
Correspondence Address | White Gables 102 Blackwell Darlington County Durham DL3 8QW |
Director Name | Pamela Newbegin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2005) |
Role | School Teacher |
Correspondence Address | 34 Tarnston Road Deer Park Hartlepool Cleveland TS26 0PQ |
Secretary Name | Claire Louise Crumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 days after company formation) |
Appointment Duration | 4 years (resigned 26 August 2008) |
Role | School Teacher |
Correspondence Address | White Gables 102 Blackwell Darlington County Durham DL3 8QW |
Director Name | Adrian Crumpton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2008) |
Role | School Teacher |
Correspondence Address | White Gables 102 Blackwell Darlington County Durham DL3 8QW |
Director Name | Mrs Carole Lancaster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Rise Crawcrook Ryton Tyne & Wear NE40 4UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (22 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (22 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (22 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (22 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (7 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (7 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (7 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (7 pages) |
13 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 March 2010 | Registered office address changed from 57-59 Alverton Drive Darlington County Durham DL3 0GA on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 57-59 Alverton Drive Darlington County Durham DL3 0GA on 15 March 2010 (2 pages) |
6 January 2010 | Termination of appointment of Carole Lancaster as a director (2 pages) |
6 January 2010 | Termination of appointment of Carole Lancaster as a director (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 November 2008 | Director appointed mrs claire louise crumpton (1 page) |
12 November 2008 | Secretary appointed mrs claire louise crumpton (1 page) |
12 November 2008 | Director appointed mrs claire louise crumpton (1 page) |
12 November 2008 | Secretary appointed mrs claire louise crumpton (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from white gables 102 blackwell darlington county durham DL3 8QW (2 pages) |
9 September 2008 | Appointment terminated director and secretary claire crumpton (1 page) |
9 September 2008 | Appointment Terminated Director and Secretary claire crumpton (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from white gables 102 blackwell darlington county durham DL3 8QW (2 pages) |
7 May 2008 | Appointment terminated director adrian crumpton (1 page) |
7 May 2008 | Appointment Terminated Director adrian crumpton (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
6 October 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page) |
6 October 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 October 2004 | New secretary appointed;new director appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page) |
6 October 2004 | New secretary appointed;new director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (9 pages) |
29 July 2004 | Incorporation (9 pages) |