Darlington
County Durham
DL1 3SZ
Director Name | Pauline Mary Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ |
Secretary Name | Pauline Mary Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
505 at £1 | Alan Green 50.30% Ordinary |
---|---|
195 at £1 | Pauline Mary Green 19.42% Ordinary |
150 at £1 | Paul Green 14.94% Ordinary |
150 at £1 | Steven Green 14.94% Ordinary |
1 at £1 | Alan Green 0.10% Ordinary A |
1 at £1 | Paul Green 0.10% Ordinary D |
1 at £1 | Pauline Green 0.10% Ordinary B |
1 at £1 | Steven Green 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £619,800 |
Cash | £85,176 |
Current Liabilities | £18,472 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (11 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (11 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 12 October 2015 (11 pages) |
21 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (9 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (9 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (9 pages) |
7 March 2014 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Declaration of solvency (3 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Declaration of solvency (3 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
18 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Registered office address changed from the Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from the Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ on 30 July 2013 (1 page) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Director's details changed for Pauline Mary Green on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Pauline Mary Green on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Resolutions
|
2 July 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
2 July 2005 | Resolutions
|
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (9 pages) |
31 May 2005 | Incorporation (9 pages) |