Archer Street
Darlington
County Durham
DL3 6AH
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mrs Sarah Jane Cook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Southern Cross Bidco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
17 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
16 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
16 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
3 November 2011 | Termination of appointment of David Smith as a director (1 page) |
3 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (20 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
14 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (19 pages) |
18 March 2010 | Full accounts made up to 27 September 2009 (19 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
30 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 January 2009 | Director appointed william james buchan (1 page) |
15 January 2009 | Director appointed william james buchan (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Appointment Terminated Director john murphy (1 page) |
19 August 2008 | Director appointed richard neil midmer (1 page) |
19 August 2008 | Director appointed richard neil midmer (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
24 July 2008 | Director appointed kamma foulkes (1 page) |
24 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director graham sizer (1 page) |
5 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2007 | Auditor's resignation (1 page) |
10 September 2007 | Auditor's resignation (1 page) |
1 September 2007 | New director appointed (12 pages) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: seddon building plodder lane edge fold bolton greater manchester BL4 0NN (1 page) |
1 September 2007 | New director appointed (12 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (11 pages) |
1 September 2007 | New director appointed (11 pages) |
1 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: seddon building plodder lane edge fold bolton greater manchester BL4 0NN (1 page) |
1 September 2007 | New director appointed (8 pages) |
1 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (8 pages) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 February 2006 | Incorporation (17 pages) |
4 February 2006 | Incorporation (17 pages) |