Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Secretary Name | Mr Nigel Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RD |
Director Name | Mariusz Andrzej Tyrlik |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 March 2006(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 154 Dunsmuir Grove Gateshead Tyne & Wear NE8 4QL |
Director Name | Anna Moskal |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2009) |
Role | Recruitment Consultant |
Correspondence Address | 203 Whitehall Road Gateshead Tyne & Wear NE8 4PS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,897 |
Cash | £19,635 |
Current Liabilities | £83,811 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
12 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
21 March 2009 | Statement of affairs with form 4.19 (7 pages) |
21 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Statement of affairs with form 4.19 (7 pages) |
21 March 2009 | Resolutions
|
20 February 2009 | Registered office changed on 20/02/2009 from dunsmuir house 154 dunsmuir grove gateshead tyne & wear NE8 4QL (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from dunsmuir house 154 dunsmuir grove gateshead tyne & wear NE8 4QL (1 page) |
13 February 2009 | Appointment Terminated Director anna moskal (1 page) |
13 February 2009 | Appointment terminated director anna moskal (1 page) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 August 2008 | Return made up to 02/03/08; full list of members (7 pages) |
27 August 2008 | Return made up to 02/03/08; full list of members (7 pages) |
6 March 2008 | Curr sho from 31/03/2008 to 28/02/2008 (1 page) |
6 March 2008 | Curr sho from 31/03/2008 to 28/02/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
3 June 2006 | Resolutions
|
3 June 2006 | Resolutions
|
20 March 2006 | Registered office changed on 20/03/06 from: dunsmuir house, 154 dunsmuir grove, gateshead tyrne & wear NE8 4QL (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: dunsmuir house, 154 dunsmuir grove, gateshead tyrne & wear NE8 4QL (1 page) |
16 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
2 March 2006 | Incorporation (12 pages) |
2 March 2006 | Incorporation (12 pages) |