Darlington
County Durham
DL3 7HA
Secretary Name | Sarah Elizabeth Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cleveland Terrace Darlington County Durham DL3 7HA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£247 |
Cash | £6,733 |
Current Liabilities | £10,201 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages) |
11 June 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 June 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
13 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
13 May 2008 | Secretary appointed sarah elizabeth daley logged form (2 pages) |
13 May 2008 | Secretary appointed sarah elizabeth daley (2 pages) |
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Director appointed martin gerard daley (2 pages) |
13 May 2008 | Director appointed martin gerard daley (2 pages) |
13 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Director appointed martin gerard daley logged form (2 pages) |
13 May 2008 | Secretary appointed sarah elizabeth daley (2 pages) |
13 May 2008 | Director appointed martin gerard daley logged form (2 pages) |
13 May 2008 | Secretary appointed sarah elizabeth daley logged form (2 pages) |
9 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
9 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 May 2008 | Incorporation (12 pages) |
2 May 2008 | Incorporation (12 pages) |