Middleton St George
Darlington
County Durham
DL2 1LW
Director Name | Mrs Sarah Lynn Dagnall |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Contracts Administrator |
Country of Residence | England |
Correspondence Address | 58 Heathfield Park Middleton St George Darlington Durham DL2 1LW |
Secretary Name | Susan Dagnall |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Windsor Crescent Bridlington East Yorkshire YO15 3HY |
Registered Address | 2nd Floor Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1000 at 1 | Ms Sarah Stubbings & Andrew Dagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,986 |
Cash | £4,043 |
Current Liabilities | £64,009 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 30 August 2011 (17 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 30 August 2011 (17 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 30 August 2011 (17 pages) |
8 September 2010 | Appointment of a voluntary liquidator (1 page) |
8 September 2010 | Statement of affairs with form 4.19 (6 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Statement of affairs with form 4.19 (6 pages) |
8 September 2010 | Appointment of a voluntary liquidator (1 page) |
8 September 2010 | Resolutions
|
26 August 2010 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 26 August 2010 (1 page) |
3 June 2010 | Director's details changed for Andrew John Dagnall on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Andrew John Dagnall on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 April 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
1 April 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
25 February 2010 | Director's details changed for Sarah Lynn Stubbings on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarah Lynn Stubbings on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from PO Box 229 74 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 24 February 2010 (1 page) |
24 February 2010 | Termination of appointment of Susan Dagnall as a secretary (1 page) |
24 February 2010 | Registered office address changed from Po Box 229 74 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 24 February 2010 (1 page) |
24 February 2010 | Termination of appointment of Susan Dagnall as a secretary (1 page) |
21 October 2009 | Registered office address changed from West Minster Business Centre Uon Court Hanzard Drive Wynyard Business Park Wynyard TS22 5FD on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from West Minster Business Centre Uon Court Hanzard Drive Wynyard Business Park Wynyard TS22 5FD on 21 October 2009 (1 page) |
25 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 58 heathfield park middleton st george darlington durham DL2 1LW united kingdom (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 58 heathfield park middleton st george darlington durham DL2 1LW united kingdom (1 page) |
29 May 2008 | Incorporation (15 pages) |
29 May 2008 | Incorporation (15 pages) |