Central Park
Darlington
Co.Durham
DL1 1GL
Secretary Name | Mrs Angela Margaret Forde |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
Director Name | Mrs Angela Margaret Forde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | Gate House Broad Dubb Road, Norwood Harrogate North Yorkshire HG3 1TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 July 1920 |
Appointment Duration | 87 years (resigned 24 July 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1920 |
Appointment Duration | 87 years (resigned 24 July 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1920 |
Appointment Duration | 87 years (resigned 24 July 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Forde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,849 |
Cash | £13 |
Current Liabilities | £101,938 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
6 June 2019 | Secretary's details changed for Mrs Angela Margaret Forde on 1 May 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Seamus Forde on 1 May 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 October 2011 | Annual return made up to 24 July 2011 (14 pages) |
13 October 2011 | Annual return made up to 24 July 2011 (14 pages) |
29 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 October 2010 | Termination of appointment of Angela Forde as a director (2 pages) |
21 October 2010 | Termination of appointment of Angela Forde as a director (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 October 2009 | Annual return made up to 24 July 2009 (4 pages) |
16 October 2009 | Annual return made up to 24 July 2009 (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 November 2008 | Return made up to 24/07/08; full list of members (8 pages) |
10 November 2008 | Return made up to 24/07/08; full list of members (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from the old bank 112 heaton moor road heaton moor stockport cheshire SK4 4AN (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the old bank 112 heaton moor road heaton moor stockport cheshire SK4 4AN (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (19 pages) |
24 July 2007 | Incorporation (19 pages) |