Darlington
County Durham
DL2 2GE
Secretary Name | Mrs Jillian Susan Molnar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 George Stephenson Drive Darlington County Durham DL2 2GE |
Director Name | Mr John Caine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 August 2009) |
Role | Dir] |
Country of Residence | United Kingdom |
Correspondence Address | Braemar High Lane Maltby TS8 0BA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 95-97 Acklam Road Middlesbrough TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (3 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: marlborough stone LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
8 May 2006 | Incorporation (18 pages) |