Darlington
Co Durham
DL3 7ET
Secretary Name | Dr Anthony Richard Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Coniscliffe Road Darlington Co Durham DL3 7ET |
Registered Address | 101 Coniscliffe Road Darlington County Durham DL3 7ET |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Registered office address changed from Wellington House High Street London Colney St. Albans Hertfordshire AL2 1HA on 3 March 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
3 March 2011 | Registered office address changed from Wellington House High Street London Colney St. Albans Hertfordshire AL2 1HA on 3 March 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
3 March 2011 | Registered office address changed from Wellington House High Street London Colney St. Albans Hertfordshire AL2 1HA on 3 March 2011 (2 pages) |
16 February 2010 | Director's details changed for Dr Petrina Anne Mallinder on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Petrina Anne Mallinder on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from york house 14 salisbury square old hatfield herts AL9 5AD (1 page) |
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from york house 14 salisbury square old hatfield herts AL9 5AD (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |