Darlington
County Durham
DL3 8QL
Secretary Name | Joyce Elizabeth Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Spinney Darlington County Durham DL3 8QL |
Director Name | Mr Simon Edward Bradley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Collinsway West Park Darlington County Durham DL2 2FD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
34 at 1 | Ms Joyce Elizabeth Bradley 34.00% Ordinary |
---|---|
33 at 1 | Paul Edward Bradley 33.00% Ordinary |
33 at 1 | Simon Edward Bradley 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,285 |
Cash | £100 |
Current Liabilities | £114,000 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (21 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 14 October 2013 (21 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (21 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (25 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (25 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (25 pages) |
10 December 2012 | Registered office address changed from 2 the Spinney Darlington County Durham DL3 8QL on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 2 the Spinney Darlington County Durham DL3 8QL on 10 December 2012 (2 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (19 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (19 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (19 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 23 June 2011 (21 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (21 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (21 pages) |
1 July 2010 | Statement of affairs with form 4.19 (6 pages) |
1 July 2010 | Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages) |
1 July 2010 | Statement of affairs with form 4.19 (6 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Termination of appointment of Simon Bradley as a director (1 page) |
3 June 2010 | Termination of appointment of Simon Bradley as a director (1 page) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 October 2007 | Return made up to 12/04/07; full list of members (3 pages) |
1 October 2007 | Return made up to 12/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Return made up to 12/04/06; full list of members (6 pages) |
15 September 2006 | Return made up to 12/04/06; full list of members (6 pages) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
27 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (17 pages) |
12 April 2005 | Incorporation (17 pages) |
12 April 2005 | Secretary resigned (1 page) |