Morton Road
Darlington
Co Durham
DL1 4PT
Director Name | Mr Colin Dundas Fyfe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Michael Alexander Pattison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coningsby Close, Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LN |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Director Name | Mrs Janice Lincoln |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
17 April 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
2 March 2015 | Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 April 2013 | Annual return made up to 16 April 2013 no member list (2 pages) |
16 April 2013 | Annual return made up to 16 April 2013 no member list (2 pages) |
18 June 2012 | Registered office address changed from 8-10 Tubwell Row Darlington Co Durham DL1 1NX on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 8-10 Tubwell Row Darlington Co Durham DL1 1NX on 18 June 2012 (1 page) |
30 April 2012 | Annual return made up to 16 April 2012 no member list (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 no member list (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
20 January 2012 | Termination of appointment of John Swanson as a director (2 pages) |
20 January 2012 | Termination of appointment of Michael Pattison as a director (2 pages) |
20 January 2012 | Termination of appointment of John Swanson as a director (2 pages) |
20 January 2012 | Termination of appointment of Michael Pattison as a director (2 pages) |
20 January 2012 | Appointment of Mrs Janice Lincoln as a director (3 pages) |
20 January 2012 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
20 January 2012 | Appointment of Mr Paul Richardson as a director (3 pages) |
20 January 2012 | Appointment of Mr Paul Richardson as a director (3 pages) |
20 January 2012 | Appointment of Mrs Janice Lincoln as a director (3 pages) |
20 January 2012 | Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 20 January 2012 (2 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 January 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
13 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
5 October 2010 | Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Annual return made up to 16/04/09 (4 pages) |
21 April 2009 | Annual return made up to 16/04/09 (4 pages) |
21 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
13 May 2008 | Annual return made up to 16/04/08 (2 pages) |
13 May 2008 | Annual return made up to 16/04/08 (2 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
16 April 2007 | Incorporation (21 pages) |
16 April 2007 | Incorporation (21 pages) |