Darlington
County Durham
DL3 0PH
Director Name | Mr Aiden Fanning |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fanning Bros Rehard Hollymount County Mayo Ireland |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cnocanin Ban Springlawn Mountbellew County Galway Ireland |
Director Name | Mrs Lyndsey Robinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cnocanin Ban Springlawn Mountbellew County Galway Ireland |
Director Name | Mr Kevin O'Conner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 35 The Hawthorns Ashbourne West Meath Ireland |
Secretary Name | Mrs Lyndsey Robinson |
---|---|
Status | Closed |
Appointed | 01 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH |
Director Name | Christopher Martin Tarling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY |
Director Name | Elaine Margaret Tarling |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY |
Secretary Name | Christopher Martin Tarling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY |
Registered Address | Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
75 at £173.06 | Aiden Fanning 8.09% Ordinary |
---|---|
75 at £173.06 | Andrew Robinson 8.09% Ordinary |
75 at £173.06 | Mark Porteous 8.09% Ordinary |
50 at £173.06 | Fanning Brothers LTD 5.39% Ordinary |
50 at £173.06 | Lyndsey Claire Robinson 5.39% Ordinary |
27.5k at £1 | Aiden Fanning 17.15% Preference |
27.5k at £1 | Andrew Robinson 17.15% Preference |
27.5k at £1 | Kevin O'connor 17.15% Preference |
125 at £173.06 | Kevin O'connor 13.49% Ordinary |
1 at £1 | A. Fanning & K. O'connor & A. Robinson 0.00% Preference |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Current Liabilities | £20,230 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2012 | Delivered on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Satisfaction of charge 1 in full (1 page) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 January 2018 | Registered office address changed from Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH to Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH to Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH on 9 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 June 2015 | Registered office address changed from Unit 32 Evans Easy Space Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF to Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Unit 32 Evans Easy Space Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF to Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH on 11 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
9 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Termination of appointment of Christopher Tarling as a secretary (1 page) |
18 July 2011 | Appointment of Mrs Lyndsey Robinson as a secretary (1 page) |
18 July 2011 | Termination of appointment of Christopher Tarling as a secretary (1 page) |
18 July 2011 | Appointment of Mrs Lyndsey Robinson as a secretary (1 page) |
4 July 2011 | Termination of appointment of Christopher Tarling as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Tarling as a director (1 page) |
1 July 2011 | Termination of appointment of Christopher Tarling as a director (1 page) |
1 July 2011 | Termination of appointment of Christopher Tarling as a director (1 page) |
21 June 2011 | Appointment of Mrs Lyndsey Robinson as a director (2 pages) |
21 June 2011 | Appointment of Mr Andrew Robinson as a director (2 pages) |
21 June 2011 | Appointment of Mr Kevin O’Conner as a director (2 pages) |
21 June 2011 | Appointment of Mr Kevin O’Conner as a director (2 pages) |
21 June 2011 | Appointment of Mr Andrew Robinson as a director (2 pages) |
21 June 2011 | Appointment of Mr Aiden Fanning as a director (2 pages) |
21 June 2011 | Appointment of Mr Aiden Fanning as a director (2 pages) |
21 June 2011 | Appointment of Mrs Lyndsey Robinson as a director (2 pages) |
16 June 2011 | Registered office address changed from 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY on 16 June 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Termination of appointment of Elaine Tarling as a director (1 page) |
6 May 2010 | Termination of appointment of Elaine Tarling as a director (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Director's details changed for Mark Philip Porteous on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Elaine Margaret Tarling on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Christopher Martin Tarling on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mark Philip Porteous on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Elaine Margaret Tarling on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Christopher Martin Tarling on 27 November 2009 (2 pages) |
17 April 2009 | Ad 02/04/09\gbp si 350@1=350\gbp ic 100/450\ (3 pages) |
17 April 2009 | Ad 02/04/09\gbp si 350@1=350\gbp ic 100/450\ (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 September 2008 | Director appointed mark philip porteous (2 pages) |
23 September 2008 | Director appointed mark philip porteous (2 pages) |
2 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
2 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
23 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
22 May 2007 | Company name changed c & e management services limite d\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed c & e management services limite d\certificate issued on 22/05/07 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 May 2007 | Return made up to 01/11/06; full list of members (7 pages) |
3 May 2007 | Return made up to 01/11/06; full list of members (7 pages) |
24 February 2006 | Return made up to 01/11/05; full list of members (7 pages) |
24 February 2006 | Return made up to 01/11/05; full list of members (7 pages) |
1 November 2004 | Incorporation (14 pages) |
1 November 2004 | Incorporation (14 pages) |