Darlington
County Durham
DL1 1GB
Director Name | Mr Peter Blackett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years (closed 17 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Ralph Davison Blackett |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years (closed 17 May 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mr Richard Alastair Blackett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years (closed 17 May 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Secretary Name | Mr Richard Alastair Blackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years (closed 17 May 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ralph Davison Blackett 50.00% Ordinary |
---|---|
50 at £1 | Richard Alistair Blackett 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Director's details changed for Mr Richard Alastair Blackett on 27 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Director's details changed for Peter Blackett on 27 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Ian Alexander Blackett on 27 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Ralph Davison Blackett on 27 April 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Registered office address changed from 24 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Registered office address changed from C/O Cp Waites 24 St Cuthberts Way Darlington Co Durham DL1 1GB on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Richard Alastair Blackett on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 June 2006 | Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Incorporation (14 pages) |