Darlington
County Durham
DL3 7SR
Director Name | Rev Richard George Spencer Deadman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews Vicarage 10 Winchester Terrace Newcastle Upon Tyne NE4 6EH |
Director Name | Mr David Scott Waggott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 35 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Director Name | Mr Leigh Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2011) |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | 256 Whickham View Newcastle Upon Tyne Tyne & Wear NE15 7HQ |
Secretary Name | Richard Mark Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | 37 Fenham Hall Drive Newcastle Upon Tyne Tyne & Wear NE4 9UU |
Director Name | Sara Anne Thirlaway |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Family Worker |
Correspondence Address | 32 Princess Street Pelaw Gateshead Tyne & Wear NE10 0QT |
Secretary Name | Sara Anne Thirlaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Family Worker |
Correspondence Address | 32 Princess Street Pelaw Gateshead Tyne & Wear NE10 0QT |
Director Name | Safina Kennedy Bawazir |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2007) |
Role | Company Director |
Correspondence Address | 133 Stanton Street Fenham Newcastle Upon Tyne Tyne & Wear NE4 5LH |
Director Name | Inna Merdi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2007) |
Role | Company Director |
Correspondence Address | 14 Clarewood Green Newcastle Tyne And Wear NE4 5HY |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (4 pages) |
13 January 2011 | Application to strike the company off the register (4 pages) |
10 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
10 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
4 August 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
4 August 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
30 July 2010 | Director's details changed for David Scott Waggott on 16 May 2010 (2 pages) |
30 July 2010 | Registered office address changed from C/O the Chat Shop 250 Philip Street Arthurs Hill Newcastle upon Tyne NE4 5BH on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Phillip Carl Andre on 16 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
30 July 2010 | Director's details changed for Leigh Davison on 16 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Phillip Carl Andre on 16 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Leigh Davison on 16 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
30 July 2010 | Registered office address changed from C/O the Chat Shop 250 Philip Street Arthurs Hill Newcastle upon Tyne NE4 5BH on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for David Scott Waggott on 16 May 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
10 August 2009 | Annual return made up to 16/05/09 (3 pages) |
10 August 2009 | Annual return made up to 16/05/09 (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
1 July 2008 | Appointment Terminated Director inna merdi (1 page) |
1 July 2008 | Annual return made up to 16/05/08 (3 pages) |
1 July 2008 | Appointment terminated director inna merdi (1 page) |
1 July 2008 | Appointment terminated director safina bawazir (1 page) |
1 July 2008 | Appointment Terminated Director safina bawazir (1 page) |
1 July 2008 | Annual return made up to 16/05/08 (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
14 June 2007 | Annual return made up to 16/05/07 (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Annual return made up to 16/05/07 (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Annual return made up to 16/05/06 (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Annual return made up to 16/05/06 (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
16 May 2005 | Incorporation (23 pages) |