Darlington
County Durham
DL3 9JR
Secretary Name | Mr Neil Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moorlands Road Darlington County Durham DL3 9JR |
Director Name | Anthony Henvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Alwyn Road Darlington County Durham DL3 0AS |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Anthony Henvey & Neil Forster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,177 |
Cash | £51 |
Current Liabilities | £77,871 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 February 2015 | Registered office address changed from Rsm Tenon House Ferryboat Lane Sunderland SR5 3JN England to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 5 November 2014 (22 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (22 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (22 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 5 November 2013 (15 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 5 November 2013 (15 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 5 November 2013 (15 pages) |
21 November 2012 | Appointment of a voluntary liquidator (1 page) |
21 November 2012 | Statement of affairs with form 4.19 (5 pages) |
21 November 2012 | Resolutions
|
15 November 2012 | Termination of appointment of Anthony Henvey as a director (1 page) |
8 October 2012 | Registered office address changed from Second Floor 2 Thomas Court East Street Colchester CO1 2TR England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Second Floor 2 Thomas Court East Street Colchester CO1 2TR England on 8 October 2012 (1 page) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Registered office address changed from 129 Bates Avenue Darlington County Durham DL3 0UE England on 18 July 2011 (1 page) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 February 2010 | Amended accounts made up to 31 October 2007 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 December 2009 | Director's details changed for Tony Henvey on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Neil Forster on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Neil Forster on 1 October 2009 (2 pages) |
17 December 2009 | Registered office address changed from 9 Moorlands Road Darlington Durham DL3 9JR on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Tony Henvey on 1 October 2009 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 129 bates avenue cockerton village darlington durham DL3 0UE (1 page) |
4 February 2009 | Return made up to 20/10/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 9, moorlands road darlington durham DL3 9JR (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 October 2006 | Incorporation (14 pages) |