Darlington
County Durham
DL3 7HY
Director Name | Mr Maurice Robert Hawthorne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 4 Harewood Hill Darlington Co. Durham DL3 7HY |
Director Name | Mr Richard James Tunnicliffe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 77 Second Avenue Frinton Essex CO13 9LY |
Secretary Name | Mrs Janet Margaret Hawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harewood Hill Darlington County Durham DL3 7HY |
Director Name | Dr Paul Gerard Patrick Lawler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 3 Syllenhurst Barns Nantwich Road Woore Shropshire CW3 9RH |
Telephone | 08702422815 |
---|---|
Telephone region | Unknown |
Registered Address | 8 Stonebridge Darlington Co Durham DL1 1PB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
134 at £1 | Janet Margaret Hawthorne 33.50% Ordinary |
---|---|
133 at £1 | Dr Maurice Robert Hawthorne 33.25% Ordinary |
133 at £1 | Richard James Tunnicliffe 33.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,365 |
Cash | £44,845 |
Current Liabilities | £93,051 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
8 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 May 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Richard James Tunnicliffe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Janet Margaret Hawthorne as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maurice Robert Hawthorne as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Richard James Tunnicliffe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maurice Robert Hawthorne as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Janet Margaret Hawthorne as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 October 2015 | Current accounting period shortened from 30 November 2015 to 31 October 2015 (3 pages) |
9 October 2015 | Current accounting period shortened from 30 November 2015 to 31 October 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
2 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 June 2010 | Termination of appointment of Paul Lawler as a director (1 page) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Termination of appointment of Paul Lawler as a director (1 page) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 harewood hill darlington co. Durham DL3 7HY (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 harewood hill darlington co. Durham DL3 7HY (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
30 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
30 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
20 November 2006 | Accounts made up to 31 October 2005 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
20 November 2006 | Accounts made up to 31 October 2005 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
19 October 2006 | Return made up to 13/06/06; full list of members
|
19 October 2006 | Return made up to 13/06/06; full list of members
|
13 June 2005 | Incorporation (19 pages) |
13 June 2005 | Incorporation (19 pages) |