Darlington
County Durham
DL3 7RX
Director Name | Mr Robert Jan Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Duke Street Darlington County Durham DL3 7RX |
Secretary Name | Robert Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 29a Duke Street Darlington County Durham DL3 7RX |
Director Name | Mr Frederick Peter Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 126 Coniscliffe Road Darlington County Durham DL3 7RW |
Secretary Name | Mrs Marion Barbara Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Dalton On Tees Darlington County Durham DL2 2NT |
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Main Street, Raskelf York N Yorks YO61 3LG |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Registered Address | 29a Duke Street Darlington County Durham DL3 7RX |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Current Liabilities | £8,266 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
22 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
1 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
4 March 2015 | Secretary's details changed for Robert Thompson on 25 April 2014 (1 page) |
4 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
4 March 2015 | Secretary's details changed for Robert Thompson on 25 April 2014 (1 page) |
3 March 2015 | Director's details changed for Robert Jan Thompson on 25 April 2014 (2 pages) |
3 March 2015 | Director's details changed for Robert Jan Thompson on 25 April 2014 (2 pages) |
3 March 2015 | Director's details changed for Lesley Jane Catterall on 25 April 2014 (2 pages) |
3 March 2015 | Director's details changed for Lesley Jane Catterall on 25 April 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 November 2014 | Registered office address changed from 33 Bondgate Darlington County Durham DL3 7JJ to C/O the Letting Group 29a Duke Street Darlington County Durham DL3 7RX on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 33 Bondgate Darlington County Durham DL3 7JJ to C/O the Letting Group 29a Duke Street Darlington County Durham DL3 7RX on 11 November 2014 (1 page) |
27 February 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
27 February 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
25 July 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
25 July 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
29 February 2012 | Registered office address changed from 54 Bootham York Yorkshire YO30 7XZ on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 54 Bootham York Yorkshire YO30 7XZ on 29 February 2012 (2 pages) |
30 January 2012 | Appointment of Robert Thompson as a secretary (3 pages) |
30 January 2012 | Appointment of Robert Thompson as a secretary (3 pages) |
26 January 2012 | Termination of appointment of Paul Ellis as a director (1 page) |
26 January 2012 | Appointment of Lesley Jane Catterall as a director (3 pages) |
26 January 2012 | Appointment of Robert Jan Thompson as a director (3 pages) |
26 January 2012 | Termination of appointment of Anthony Rogers as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Paul Ellis as a director (1 page) |
26 January 2012 | Termination of appointment of Anthony Rogers as a secretary (2 pages) |
26 January 2012 | Appointment of Robert Jan Thompson as a director (3 pages) |
26 January 2012 | Appointment of Lesley Jane Catterall as a director (3 pages) |
25 November 2011 | Annual return made up to 15 February 2010 (14 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
25 November 2011 | Annual return made up to 15 February 2009 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 November 2011 | Annual return made up to 15 February 2011 (14 pages) |
25 November 2011 | Annual return made up to 15 February 2010 (14 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 November 2011 | Annual return made up to 15 February 2011 (14 pages) |
25 November 2011 | Annual return made up to 15 February 2009 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
25 November 2011 | Administrative restoration application (3 pages) |
25 November 2011 | Administrative restoration application (3 pages) |
25 November 2011 | Annual return made up to 15 February 2008 (10 pages) |
25 November 2011 | Annual return made up to 15 February 2008 (10 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: 11 northumberland street darlington county durham DL3 7HJ (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: 11 northumberland street darlington county durham DL3 7HJ (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |