Darlington
DL1 4QZ
Director Name | Mr Simon Wright |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bedford Street Darlington DL1 5JX |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Registered Address | Unit 42 Lingfield Way Darlington DL1 4QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
1 at £1 | Duport Director LTD 50.00% Ordinary |
---|---|
1 at £1 | Duport Secretary LTD 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2020 | Appointment of Mr Ashley Verity as a director on 1 January 2019 (2 pages) |
---|---|
15 November 2020 | Notification of Ashley Verity as a person with significant control on 1 January 2019 (2 pages) |
6 October 2020 | Registered office address changed from 14 Bedford Street Darlington DL1 5JX United Kingdom to Unit 42 Lingfield Way Darlington DL1 4QZ on 6 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
24 August 2020 | Appointment of Mr Simon Wright as a director on 23 August 2020 (2 pages) |
24 August 2020 | Resolutions
|
23 August 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Bedford Street Darlington DL1 5JX on 23 August 2020 (1 page) |
23 August 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 23 August 2020 (1 page) |
23 August 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 23 August 2020 (1 page) |
23 August 2020 | Cessation of Bryan Thornton as a person with significant control on 23 August 2020 (1 page) |
23 August 2020 | Notification of Simon Wright as a person with significant control on 23 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
6 August 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 August 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Duport Director Limited as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 (2 pages) |
6 August 2020 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Duport Secretary Limited as a secretary on 6 August 2020 (1 page) |
6 August 2020 | Cessation of Peter Anthony Valaitis as a person with significant control on 6 August 2020 (1 page) |
8 July 2020 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020 (1 page) |
2 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 August 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
8 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 August 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
9 August 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Duport Director Limited on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Duport Director Limited on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Duport Director Limited on 5 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / duport secretary LIMITED / 05/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / duport secretary LIMITED / 05/07/2008 (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 July 2007 | Incorporation (13 pages) |
5 July 2007 | Incorporation (13 pages) |