Darlington
County Durham
DL1 2QP
Director Name | Paul Patterson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2008) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Otterburn Close Darlington County Durham DL1 2QP |
Secretary Name | Ella Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2008) |
Role | Housewife |
Correspondence Address | 16 Otterburn Close Darlington County Durham DL1 2QP |
Director Name | David James Patterson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Hair Dressers |
Correspondence Address | 7 Bowes Court Darlington County Durham DL1 2HL |
Director Name | Paul Michael Patterson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Hair Dressers |
Correspondence Address | 43 Alverton Drive Darlington County Durham DL3 0GA |
Secretary Name | Paul Michael Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Hair Dressers |
Correspondence Address | 43 Alverton Drive Darlington County Durham DL3 0GA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Sterling House 22 St Cuthberts Way Darlington Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
13 December 2006 | Return made up to 11/12/06; full list of members (5 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 43 alverton drive faverdale darlington durham DL3 0GA (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |