Darlington
County Durham
DL3 6AH
Director Name | Mr Mahmood Lakhani |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 78 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (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 | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 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 | 19 August 2008(2 years, 5 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 John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 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 James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 10 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, 8 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, 9 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 |
---|
Year | 2014 |
---|---|
Net Worth | £259,000 |
Current Liabilities | £3,913,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 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) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 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) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
23 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
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) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 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) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of William Mcleish 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) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
21 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
13 April 2010 | Full accounts made up to 27 September 2009 (19 pages) |
13 April 2010 | Full accounts made up to 27 September 2009 (19 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
25 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 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 | 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 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
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 | Termination of appointment of David Smith as a director (1 page) |
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 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 William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William Mcleish on 27 October 2009 (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (21 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (21 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; 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) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
10 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) |
17 September 2008 | Director appointed richard neil midmer (1 page) |
17 September 2008 | Director appointed john murphy (1 page) |
17 September 2008 | Director appointed kamma foulkes (1 page) |
17 September 2008 | Director appointed richard neil midmer (1 page) |
17 September 2008 | Director appointed john murphy (1 page) |
17 September 2008 | Director appointed kamma foulkes (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Secretary appointed william david mcleish (1 page) |
29 August 2008 | Auditor's resignation (1 page) |
29 August 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
29 August 2008 | Appointment terminated director alison brooks (1 page) |
29 August 2008 | Director appointed william colvin (23 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
29 August 2008 | Appointment Terminated Director alison brooks (1 page) |
29 August 2008 | Appointment Terminated Director mahmood lakhani (1 page) |
29 August 2008 | Appointment terminated director mahmood lakhani (1 page) |
29 August 2008 | Appointment terminated secretary sarah cook (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from seddon building, plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
29 August 2008 | Secretary appointed william david mcleish (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Director appointed william colvin (23 pages) |
29 August 2008 | Auditor's resignation (1 page) |
29 August 2008 | Appointment Terminated Secretary sarah cook (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from seddon building, plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
16 October 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: seddon building ploder lane edge fold bolton lancashire BL4 0NN (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: seddon building ploder lane edge fold bolton lancashire BL4 0NN (1 page) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |