Darlington
County Durham
DL1 5SF
Director Name | Crest Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Registered Address | 35 Victoria Road Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Charlie Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,748 |
Cash | £12,059 |
Current Liabilities | £7,345 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
13 August 2013 | Director's details changed for Mr Charlie Robson on 6 November 2012 (3 pages) |
13 August 2013 | Director's details changed for Mr Charlie Robson on 6 November 2012 (3 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 August 2013 | Registered office address changed from , 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ on 11 August 2013 (1 page) |
11 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Director's details changed for Mr Charlie Robson on 25 July 2013 (2 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Foremans Company Services Limited as a secretary (1 page) |
30 March 2012 | Director's details changed for Mr Charlie Robson on 30 March 2012 (2 pages) |
20 September 2011 | Registered office address changed from , Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QU on 20 September 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Crest Plus Services Ltd on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Crest Plus Services Ltd on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Charlie Robson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Charlie Robson on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Crest Plus Services Ltd on 8 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Secretary's change of particulars / crest plus services LTD / 20/03/2009 (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, office village, chester business park, chester, cheshire, CH4 9QP (1 page) |
7 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
8 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
31 July 2007 | Memorandum and Articles of Association (12 pages) |
27 July 2007 | Company name changed crest psc 1362 LIMITED\certificate issued on 27/07/07 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (16 pages) |