Darlington
County Durham
DL3 6AH
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(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 | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 weeks, 1 day 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 | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(6 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 William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 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 | 11 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 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 | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(3 years, 1 month 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(3 years, 8 months 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 |
1 at £1 | Southern Cross Fundco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 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) |
21 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
5 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 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 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (22 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (22 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
13 April 2010 | Full accounts made up to 27 September 2009 (18 pages) |
13 April 2010 | Full accounts made up to 27 September 2009 (18 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
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 Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan 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) |
29 July 2009 | Full accounts made up to 28 September 2008 (15 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (15 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
22 August 2008 | Director appointed richard neil midmer (1 page) |
22 August 2008 | Director appointed richard neil midmer (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
26 May 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
26 May 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
22 May 2008 | Appointment terminated director graham sizer (1 page) |
22 May 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) |
1 February 2008 | Incorporation (16 pages) |
1 February 2008 | Incorporation (16 pages) |