Darlington
Co. Durham
DL3 6QQ
Secretary Name | Mr Edmond John Tudor Hillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stag Lane Newton Aycliffe County Durham DL5 4ST |
Director Name | Mr Christopher Howwitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 August 2011) |
Role | Manager |
Correspondence Address | 14 Trafalgar Terrace Darlington County Durham DL3 6QQ |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£36,558 |
Cash | £3,098 |
Current Liabilities | £126,157 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (6 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (6 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (6 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (6 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Statement of affairs with form 4.19 (12 pages) |
10 March 2009 | Statement of affairs with form 4.19 (12 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 3 nestfield industrial estate, darlington county durham DL1 2NW (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 3 nestfield industrial estate, darlington county durham DL1 2NW (1 page) |
29 September 2008 | Director appointed mr christopher howwitt (1 page) |
29 September 2008 | Director appointed mr christopher howwitt (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
3 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 14 trafalgar place darlington co durham DL3 6QQ (1 page) |
1 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 14 trafalgar place darlington co durham DL3 6QQ (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of debenture register (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Incorporation (17 pages) |
4 January 2006 | Incorporation (17 pages) |