Darlington
County Durham
DL1 2DS
Director Name | Mr Julian Paul Pinkney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 August 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 Corporation Road Darlington County Durham DL3 6AJ |
Secretary Name | Mrs Janice Parkman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welbeck Avenue Darlington County Durham DL1 2DS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 21 Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £1,903 |
Cash | £496 |
Current Liabilities | £1,297 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (1 page) |
22 April 2010 | Application to strike the company off the register (1 page) |
29 April 2009 | Director and secretary's change of particulars / janice parkman / 14/04/2009 (1 page) |
29 April 2009 | Director and Secretary's Change of Particulars / janice parkman / 14/04/2009 / HouseName/Number was: , now: 2; Street was: 2 peterhouse close, now: welbeck avenue; Post Code was: DL1 2YU, now: DL1 2DS (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
12 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (9 pages) |
21 February 2005 | Incorporation (9 pages) |