Darlington
County Durham
DL1 2YG
Secretary Name | John Mark Craggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Deorna Court Darlington County Durham DL1 2FP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
2 at 1 | Stewart Lauder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,472 |
Cash | £6,730 |
Current Liabilities | £5,158 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (12 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 1 August 2012 (12 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 1 August 2012 (12 pages) |
11 August 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 11 August 2011 (2 pages) |
9 August 2011 | Appointment of a voluntary liquidator (1 page) |
9 August 2011 | Statement of affairs with form 4.19 (6 pages) |
9 August 2011 | Resolutions
|
18 July 2011 | Registered office address changed from 6 Downing Court Darlington Durham DL1 2YG on 18 July 2011 (2 pages) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 1 December 2009 Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 1 December 2009 Statement of capital on 2010-06-17
|
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
1 December 2006 | Incorporation (12 pages) |