Hurworth Moor
Darlington
County Durham
DL2 1QF
Secretary Name | Mrs Elaine Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burma Road Hurworth Moor Darlington County Durham DL2 1QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 111 Coniscliffe Road Darlington County Durham DL3 7ET |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
1 at £1 | Myles Simeon Thompson Hall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Director's details changed for Myles Simeon Thompson Hall on 18 February 2012 (2 pages) |
18 February 2012 | Registered office address changed from 2 Burma Road Hurworth Moor Darlington County Durham DL2 1QF United Kingdom on 18 February 2012 (1 page) |
18 February 2012 | Director's details changed for Myles Simeon Thompson Hall on 18 February 2012 (2 pages) |
18 February 2012 | Registered office address changed from 2 Burma Road Hurworth Moor Darlington County Durham DL2 1QF United Kingdom on 18 February 2012 (1 page) |
18 February 2012 | Secretary's details changed for Mrs Elaine Hall on 18 February 2012 (1 page) |
18 February 2012 | Secretary's details changed for Mrs Elaine Hall on 18 February 2012 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Myles Simeon Thompson Hall on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Myles Simeon Thompson Hall on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the manor house 83 high street yarm stockton on tees TS15 9BG (1 page) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the manor house 83 high street yarm stockton on tees TS15 9BG (1 page) |
11 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 March 2008 | Director appointed myles simeon thompson hall (1 page) |
11 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
11 March 2008 | Director appointed myles simeon thompson hall (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
11 March 2008 | Secretary appointed elaine hall (1 page) |
11 March 2008 | Secretary appointed elaine hall (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
11 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 March 2008 | Incorporation (30 pages) |
7 March 2008 | Incorporation (30 pages) |