Darlington
Co Durham
DL1 5NQ
Secretary Name | Mr Michael Smith |
---|---|
Status | Closed |
Appointed | 29 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | The Imperial Business Centre Grange Road Darlington Co Durham DL1 5NQ |
Secretary Name | Deborah Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Selby Grove Hartlepool Cleveland TS24 1LZ |
Director Name | Deborah Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Imperial Business Centre Grange Road Darlington Co Durham DL1 5NQ |
Registered Address | The Imperial Business Centre Grange Road Darlington Co Durham DL1 5NQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
1000 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528 |
Current Liabilities | £55,327 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Voluntary strike-off action has been suspended (1 page) |
21 July 2011 | Voluntary strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
5 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 July 2011 | Termination of appointment of Deborah Smith as a secretary (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Termination of appointment of Deborah Smith as a secretary (1 page) |
4 July 2011 | Termination of appointment of Deborah Smith as a director (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Termination of appointment of Deborah Smith as a director (1 page) |
4 July 2011 | Appointment of Mr Michael Smith as a secretary (1 page) |
4 July 2011 | Appointment of Mr Michael Smith as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Termination of appointment of Deborah Smith as a director (1 page) |
18 August 2010 | Termination of appointment of Deborah Smith as a director (1 page) |
28 July 2010 | Secretary's details changed for Deborah Smith on 1 June 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Michael Smith on 30 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Deborah Smith on 1 June 2010 (1 page) |
28 July 2010 | Secretary's details changed for Deborah Smith on 1 June 2010 (1 page) |
28 July 2010 | Appointment of a secretary (1 page) |
28 July 2010 | Director's details changed for Mr Michael Smith on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Deborah Smith on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Deborah Smith on 30 June 2010 (2 pages) |
28 July 2010 | Appointment of a secretary (1 page) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 December 2008 | Director appointed deborah smith (2 pages) |
24 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 December 2008 | Director appointed deborah smith (2 pages) |
30 June 2008 | Incorporation (15 pages) |
30 June 2008 | Incorporation (15 pages) |