Darlington
County Durham
DL3 7HG
Secretary Name | Mr Peter Bulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cleveland Avenue Darlington County Durham DL3 7HG |
Director Name | Mr Peter Bulloch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cleveland Avenue Darlington County Durham DL3 7HG |
Secretary Name | Mr David Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leconfield Cleveland Terrace Darlington DL3 8HL |
Director Name | Antony Paul Lewis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Sales Manager |
Correspondence Address | 27 Woodland Terrace Darlington County Durham DL3 9NT |
Director Name | Mr William Russell Morrow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cleveland Terrace Darlington County Durham DL3 7HD |
Secretary Name | Mr William Russell Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cleveland Terrace Darlington County Durham DL3 7HD |
Director Name | Robin John Burton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Teesland House 22 Low Coniscliffe Darlington Durham DL2 2JY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£36,871 |
Cash | £8,512 |
Current Liabilities | £54,525 |
Latest Accounts | 28 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (12 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 25 July 2011 (12 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (12 pages) |
3 August 2010 | Statement of affairs with form 4.19 (7 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of affairs with form 4.19 (7 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Resolutions
|
13 July 2010 | Registered office address changed from Thomas Watson House 7 - 9 Northumberland Street Darlington County Durham DL3 7HJ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Thomas Watson House 7 - 9 Northumberland Street Darlington County Durham DL3 7HJ on 13 July 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 28 August 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 28 August 2009 (8 pages) |
6 April 2010 | Termination of appointment of Robin Burton as a director (1 page) |
6 April 2010 | Termination of appointment of Robin Burton as a director (1 page) |
9 October 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
9 October 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
25 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 August 2008 | Secretary appointed mr peter bulloch (2 pages) |
11 August 2008 | Secretary appointed mr peter bulloch (2 pages) |
11 August 2008 | Director appointed mr peter bulloch (2 pages) |
11 August 2008 | Director appointed mr peter bulloch (2 pages) |
7 August 2008 | Director appointed robin john burton (2 pages) |
7 August 2008 | Director appointed robin john burton (2 pages) |
7 August 2008 | Appointment terminated director anthony lewis (1 page) |
7 August 2008 | Appointment Terminated Director anthony lewis (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated director and secretary william morrow (1 page) |
29 April 2008 | Appointment Terminated Director and Secretary william morrow (1 page) |
13 March 2008 | Accounts made up to 29 February 2008 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
11 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
4 May 2007 | Accounts made up to 28 February 2007 (5 pages) |
15 November 2006 | Accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
26 August 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
26 August 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (14 pages) |
11 July 2005 | Incorporation (14 pages) |