The Gardens
Darlington
Co Durham
DL1 4RP
Secretary Name | Christine Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westfield Close Rochdale Lancashire OL11 5XB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 5 Swallow Close The Gardens Darlington Co Durham DL1 4RP |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Eastbourne |
Built Up Area | Darlington |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Peter Anthony Rogers on 27 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Peter Anthony Rogers on 27 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Secretary's Change of Particulars / christine davies / 30/06/2009 / Surname was: davies, now: rogers; HouseName/Number was: , now: 6; Street was: 6 westfield close, now: westfield close (1 page) |
30 June 2009 | Secretary's change of particulars / christine davies / 30/06/2009 (1 page) |
15 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 6 moorfield close darlington durham DL1 4RX (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 6 moorfield close darlington durham DL1 4RX (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Incorporation (9 pages) |
27 April 2007 | Incorporation (9 pages) |
27 April 2007 | Director resigned (1 page) |