Darlington
County Durham
DL3 6AH
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Ann Heaps |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 8 Oakwood Close Bury Lancashire BL8 1DD |
Director Name | Mr Philip Alan Whitaker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Ellen Poynton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Director Name | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mrs Kamma Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lower Castle Street Abergavenny Monmouthshire NP7 5EE Wales |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Lynn Fearn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmwood Drive Alfreton Derbyshire DE55 7QJ |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Andrew Anthony Edward Gee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83a Sutherland Avenue Biggin Hill Kent TN16 3HG |
Director Name | Pam Finnis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
21 January 2010 | Full accounts made up to 27 September 2009 (27 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (27 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
23 December 2009 | Termination of appointment of Philip Whitaker as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Philip Whitaker as a director (1 page) |
21 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
21 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
1 November 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
1 November 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Whitaker on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Whitaker on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
1 September 2009 | Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page) |
3 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
3 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
16 June 2009 | Appointment Terminated Director ellen poynton (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
8 January 2009 | Appointment terminated director andrew gee (1 page) |
8 January 2009 | Appointment Terminated Director andrew gee (1 page) |
12 December 2008 | Appointment Terminated Director ann heaps (1 page) |
12 December 2008 | Appointment terminated director ann heaps (1 page) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
8 September 2008 | Appointment terminated secretary kamma foulkes (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
8 September 2008 | Appointment Terminated Secretary kamma foulkes (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 September 2008 | Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page) |
1 September 2008 | Director's change of particulars / ellen haines / 01/09/2008 (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
3 June 2008 | Director appointed ellen haines (1 page) |
3 June 2008 | Director appointed ellen haines (1 page) |
3 June 2008 | Director appointed kamma foulkes (1 page) |
3 June 2008 | Director appointed janette malham (1 page) |
3 June 2008 | Secretary appointed kamma foulkes (1 page) |
3 June 2008 | Director appointed philip whitaker (1 page) |
3 June 2008 | Secretary appointed kamma foulkes (1 page) |
3 June 2008 | Director appointed janette malham (1 page) |
3 June 2008 | Director appointed philip whitaker (1 page) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
3 June 2008 | Director appointed ann heaps (1 page) |
3 June 2008 | Director appointed ann heaps (1 page) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
3 June 2008 | Director appointed mary preston (1 page) |
3 June 2008 | Director appointed kamma foulkes (1 page) |
3 June 2008 | Director appointed mary preston (1 page) |
5 March 2008 | Appointment terminated director graham sizer (1 page) |
5 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Incorporation (16 pages) |
5 September 2007 | Incorporation (16 pages) |