28 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director Name | Mr James Edward Tyrrell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Director Name | Mrs Claire Maria Lince |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Flight Crew Manager |
Country of Residence | England |
Correspondence Address | Park House Netherlaw 28 Stanhope Road South Darlington County Durham DL3 7SQ |
Director Name | Stefan Michael Tasker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oaktree Drive Romanby Northallerton North Yorkshire DL7 8FA |
Secretary Name | Paula Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Dobsons Barn Londonderry Northallerton North Yorkshire DL7 9ND |
Director Name | Mr James Edward Tyrrell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2009) |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | Forsyth House 28 Stanhope Road South Darlington County Durham DL3 7SQ |
Secretary Name | Mr James Edward Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2009) |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | Forsyth House 28 Stanhope Road South Darlington County Durham DL3 7SQ |
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Matthew Brown 20.00% Ordinary |
---|---|
1 at £1 | Mr James Edward Tyrrell 20.00% Ordinary |
1 at £1 | Mr Richard Ward 20.00% Ordinary |
1 at £1 | Mrs Claire Kavanagh 20.00% Ordinary |
1 at £1 | Mrs Linda Burnside 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,157 |
Current Liabilities | £1,152 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Appointment of Mrs Claire Maria Lince as a director (2 pages) |
21 February 2013 | Appointment of Mrs Claire Maria Lince as a director (2 pages) |
5 February 2013 | Appointment of Mr James Edward Tyrrell as a director (2 pages) |
5 February 2013 | Appointment of Mr James Edward Tyrrell as a director (2 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of James Tyrrell as a director (2 pages) |
9 June 2011 | Termination of appointment of James Tyrrell as a secretary (2 pages) |
9 June 2011 | Termination of appointment of James Tyrrell as a director (2 pages) |
9 June 2011 | Termination of appointment of James Tyrrell as a secretary (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 June 2009 | Return made up to 12/05/09; full list of members (10 pages) |
25 June 2009 | Return made up to 12/05/09; full list of members (10 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 November 2008 | Return made up to 12/05/08; full list of members (7 pages) |
2 November 2008 | Return made up to 12/05/08; full list of members (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from "netherlaw", 28 stanhope road south darlington county durham DL3 7SQ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from "netherlaw", 28 stanhope road south darlington county durham DL3 7SQ (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 12/05/07; full list of members (3 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Return made up to 12/05/07; full list of members (3 pages) |
7 August 2007 | New director appointed (1 page) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |