Middleton St. George
Darlington
County Durham
DL2 1FE
Director Name | Christopher Andrew Sanders |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodburn Drive Darlington DL3 8AB |
Secretary Name | Christopher Andrew Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodburn Drive Darlington DL3 8AB |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Oakwood House Eastmount Road Darlington DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Application to strike the company off the register (3 pages) |
15 December 2009 | Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
19 May 2009 | Return made up to 11/12/08; full list of members (5 pages) |
19 May 2009 | Director's Change of Particulars / paul austin / 06/09/2008 / HouseName/Number was: , now: 4; Street was: baydale house, now: buckingham court; Area was: coniscliffe road, now: ; Region was: , now: co durham; Post Code was: DL3 8AQ, now: DL1 5YB (1 page) |
19 May 2009 | Director's change of particulars / paul austin / 06/09/2008 (1 page) |
19 May 2009 | Return made up to 11/12/08; full list of members (5 pages) |
28 July 2008 | Return made up to 11/12/07; full list of members
|
28 July 2008 | Return made up to 11/12/07; full list of members
|
4 March 2008 | Accounts made up to 31 December 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2007 | Accounts made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 March 2007 | Return made up to 11/12/06; full list of members
|
23 March 2007 | Return made up to 11/12/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Accounts made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
11 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Incorporation (21 pages) |