Darlington
Durham
DL3 7JJ
Secretary Name | Carl Steven Hall |
---|---|
Status | Closed |
Appointed | 31 March 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 39 Bondgate Darlington Durham DL3 7JJ |
Director Name | Gillian Bernadette Gooseman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stratton Court Darlington Co Durham DL1 5YQ |
Director Name | Miss Julie Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Croft Road Darlington County Durham DL2 2SD |
Secretary Name | Gillian Bernadette Gooseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stratton Court Darlington Co Durham DL1 5YQ |
Secretary Name | Julie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Springfield Farm Croft Road Darlington County Durham DL2 2SD |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.relishresidential.co.uk/ |
---|---|
Telephone | 01325 380380 |
Telephone region | Darlington |
Registered Address | 39 Bondgate Darlington Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
100 at £1 | Carl Steven Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,063 |
Cash | £8,187 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 January 2018 | Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ to 39 Bondgate Darlington Durham DL3 7JJ on 16 January 2018 (1 page) |
7 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 April 2015 | Appointment of Carl Steven Hall as a director on 31 March 2015 (3 pages) |
17 April 2015 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to 23 Yarm Road Stockton on Tees TS18 3NJ on 17 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Julie Hamilton as a director on 31 March 2015 (2 pages) |
17 April 2015 | Appointment of Carl Steven Hall as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Appointment of Carl Steven Hall as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Julie Hamilton as a secretary on 31 March 2015 (2 pages) |
17 April 2015 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to 23 Yarm Road Stockton on Tees TS18 3NJ on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Carl Steven Hall as a director on 31 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Julie Hamilton as a director on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Julie Hamilton as a secretary on 31 March 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 July 2011 | Termination of appointment of Gillian Gooseman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Gillian Gooseman as a secretary (2 pages) |
1 July 2011 | Appointment of Julie Hamilton as a secretary (3 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
1 July 2011 | Appointment of Julie Hamilton as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Gillian Gooseman as a director (2 pages) |
1 July 2011 | Termination of appointment of Gillian Gooseman as a director (2 pages) |
13 October 2010 | Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
13 October 2010 | Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington durham DL3 7EE (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington durham DL3 7EE (1 page) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
29 October 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
29 October 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (15 pages) |
21 August 2007 | Incorporation (15 pages) |