Darlington
Durham
DL2 2PA
Secretary Name | Mrs Diane Bernard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 August 2010) |
Role | Shop Keeper |
Correspondence Address | School House Eryholme Darlington Durham DL2 2PA |
Director Name | Claire Lloyd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ropner Gardens Middleton Lane Middleton St George County Durham DL2 1FB |
Director Name | Mark Lloyd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Web Designer |
Correspondence Address | 11 Ropner Gardens Middleton St. George Darlington DL2 1FB |
Secretary Name | Claire Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ropner Gardens Middleton Lane Middleton St George County Durham DL2 1FB |
Registered Address | Unit G12 Morton Park Morton Park Way Darlington Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Director and Secretary's Change of Particulars / diane bernard / 11/05/2009 / (1 page) |
13 May 2009 | Director and secretary's change of particulars / diane bernard / 11/05/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 11 ropner gardens middleton st. George darlington DL2 1FB (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 11 ropner gardens middleton st. George darlington DL2 1FB (1 page) |
4 March 2009 | Appointment terminated director mark lloyd (1 page) |
4 March 2009 | Appointment Terminated Director mark lloyd (1 page) |
23 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated director and secretary claire lloyd (1 page) |
13 February 2009 | Appointment Terminated Director and Secretary claire lloyd (1 page) |
12 February 2009 | Director and secretary appointed diane bernard (2 pages) |
12 February 2009 | Director and secretary appointed diane bernard (2 pages) |
5 February 2008 | Incorporation (17 pages) |
5 February 2008 | Incorporation (17 pages) |