Darlington
County Durham
DL3 8PT
Secretary Name | James John Justin Brannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Henry Street Redcar Cleveland TS10 1BJ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
14 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
1 November 2012 | Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
26 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
26 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 August 2008 | Director's change of particulars / christopher brannan / 07/07/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / james brannan / 07/07/2008 (1 page) |
27 August 2008 | Secretary's Change of Particulars / james brannan / 07/07/2008 / HouseName/Number was: , now: suite 1; Street was: suite 1, now: 49 knoll avenue; Area was: 4 ullswater avenue, now: ; Post Code was: DL1 4TF, now: DL3 8PT (1 page) |
27 August 2008 | Director's Change of Particulars / christopher brannan / 07/07/2008 / HouseName/Number was: , now: suite 1; Street was: suite 1 4 ullswater avenue, now: 49 knoll avenue; Post Code was: DL1 4TF, now: DL3 8PT (1 page) |
27 August 2008 | Return made up to 01/05/08; full list of members (3 pages) |
27 August 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from suite 1, 4 ullswater avenue darlington county durham DL1 4TF (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from suite 1, 4 ullswater avenue darlington county durham DL1 4TF (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
11 July 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
1 May 2007 | Incorporation (16 pages) |
1 May 2007 | Incorporation (16 pages) |