Darlington
County Durham
DL3 6QB
Director Name | Anthony George Wade |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bodmin Grove Darlington Co Durham DL3 0ZP |
Secretary Name | Carol Teresa Rickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Willow Road Darlington Co Durham DL3 6QB |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £581 |
Cash | £18,135 |
Current Liabilities | £36,256 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 June 2011 | Registered office address changed from 58 Willow Road Darlington Co Durham DL3 6QB on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 58 Willow Road Darlington Co Durham DL3 6QB on 21 June 2011 (2 pages) |
8 June 2011 | Statement of affairs with form 4.19 (8 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Appointment of a voluntary liquidator (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of affairs with form 4.19 (8 pages) |
8 June 2011 | Appointment of a voluntary liquidator (2 pages) |
25 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony George Wade on 6 November 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony George Wade on 6 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony George Wade on 6 November 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
6 November 2006 | Incorporation (19 pages) |
6 November 2006 | Incorporation (19 pages) |