Central Park
Darlington
Co.Durham
DL1 1GL
Director Name | Karen Farnaby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton House West Lane Dalton On Tees Darlington DL2 2PP |
Director Name | Rebecca Mary Farnaby |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton House West Lane Dalton On Tees Darlington DL2 2PP |
Secretary Name | Karen Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton House West Lane Dalton On Tees Darlington DL2 2PP |
Director Name | Mrs Christine Gladys Farnaby |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(2 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 December 2020) |
Role | Turfers |
Country of Residence | England |
Correspondence Address | Dalton House West Lane Dalton On Tees Darlington County Durham DL2 2PP |
Secretary Name | Mrs Christine Gladys Farnaby |
---|---|
Status | Resigned |
Appointed | 01 September 2009(5 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 December 2020) |
Role | Company Director |
Correspondence Address | Dalton House West Lane Dalton On Tees Darlington County Durham DL2 2PP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Peter Farnaby 75.00% Ordinary |
---|---|
25 at £1 | Christine Gladys Farnaby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£857 |
Current Liabilities | £10,022 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
12 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Appointment of Mrs Christine Gladys Farnaby as a secretary (1 page) |
7 September 2010 | Director's details changed for Peter Farnaby on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Christine Gladys Farnaby on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 April 2008 | Appointment terminate, secretary karen farnaby logged form (1 page) |
30 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
27 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
7 September 2004 | Ad 31/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Ad 31/08/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: karbec LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 September 2004 | Resolutions
|
31 August 2004 | Incorporation (18 pages) |