Ferryhill
County Durham
DL17 8DT
Director Name | Mr Gary Overend |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Babbacombe Drive Ferryhill County Durham DL17 8DA |
Secretary Name | Mr Gary Overend |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Babbacombe Drive Ferryhill County Durham DL17 8DA |
Director Name | Mr Rodger David Brown |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 34 Belle Vue Quarrington Hill Durham DH6 4QE |
Director Name | Ruth Steadman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 34 Belle Vue Quarrington Hill Durham DH6 4QE |
Secretary Name | Mr Rodger David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Belle Vue Quarrington Hill Durham DH6 4QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Market Place Bishop Auckland DL14 7NJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | £3,030 |
Cash | £18,172 |
Current Liabilities | £20,616 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Application to strike the company off the register (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Gary Overend on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gary Overend on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Mr Paul Hamilton on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Hamilton on 20 April 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Director's Change of Particulars / paul hamilton / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 22 the green, now: raby road; Post Town was: west cornforth, now: ferryhill; Post Code was: DL17 9JQ, now: DL17 8DT; Country was: , now: england (2 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / paul hamilton / 21/04/2008 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
12 January 2007 | Memorandum and Articles of Association (14 pages) |
12 January 2007 | Memorandum and Articles of Association (14 pages) |
8 January 2007 | Company name changed rdb transport (darlington) LTD\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed rdb transport (darlington) LTD\certificate issued on 08/01/07 (2 pages) |
16 June 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (17 pages) |