Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG
Director Name | Mr Gurdawal Singh Gill |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Darras Road Darras Hall, Ponteland Newcastle Upon Tyne NE20 9PG |
Director Name | Navjot Kaur Gill |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Darras Road Darras Hall, Ponteland Newcastle Upon Tyne NE20 9PG |
Director Name | Mr Sukhdev Singh Gill |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Darras Road Darras Hall, Ponteland Newcastle Upon Tyne NE20 9PG |
Secretary Name | Mr Sukhdev Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Darras Road Darras Hall, Ponteland Newcastle Upon Tyne NE20 9PG |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£365,806 |
Cash | £11,508 |
Current Liabilities | £250,438 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 March 2022 | Termination of appointment of Navjot Kaur Gill as a director on 21 March 2022 (1 page) |
21 March 2022 | Satisfaction of charge 1 in full (1 page) |
21 March 2022 | Termination of appointment of Sukhdev Singh Gill as a director on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Sukhdev Singh Gill as a secretary on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Gurdawal Singh Gill as a director on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Balwinder Kaur Gill as a director on 21 July 2013 (1 page) |
11 September 2021 | Liquidators' statement of receipts and payments to 3 July 2021 (16 pages) |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (6 pages) |
21 July 2020 | Liquidators' statement of receipts and payments to 3 July 2020 (13 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
12 September 2019 | Liquidators' statement of receipts and payments to 3 July 2019 (13 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (11 pages) |
7 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (17 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (17 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (13 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (13 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 3 July 2015 (25 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (25 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 3 July 2015 (25 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (25 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (26 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (26 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (26 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (26 pages) |
24 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of affairs with form 4.19 (5 pages) |
16 July 2013 | Statement of affairs with form 4.19 (5 pages) |
9 July 2013 | Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
16 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
14 October 2008 | Ad 09/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 October 2008 | Ad 09/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 February 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |