Darlington
County Durham
DL3 8PD
Director Name | Mr William Gordon Catterick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashcroft Road Darlington County Durham DL3 8PD |
Secretary Name | Mr William Gordon Catterick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashcroft Road Darlington County Durham DL3 8PD |
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adcott Road Acklam Middlesbrough Cleveland TS5 7ES |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Website | sandersonsproperty.co.uk |
---|---|
Telephone | 01325 286600 |
Telephone region | Darlington |
Registered Address | 2 Ashcroft Road Darlington DL3 8PD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
1 at £1 | Jean Ramage Catterick 50.00% Ordinary |
---|---|
1 at £1 | William Gordon Catterick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,164 |
Current Liabilities | £5,059 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2022 | Application to strike the company off the register (1 page) |
8 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 January 2020 | Registered office address changed from 31 Duke Street Darlington County Durham DL3 7RX to 2 Ashcroft Road Darlington DL3 8PD on 3 January 2020 (1 page) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page) |
3 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
3 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
28 December 2008 | Director and secretary appointed william gordon catterick (2 pages) |
28 December 2008 | Director and secretary appointed william gordon catterick (2 pages) |
28 December 2008 | Director appointed jean ramage catterick (2 pages) |
28 December 2008 | Director appointed jean ramage catterick (2 pages) |
28 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
28 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
28 December 2008 | Appointment terminated director john richardson (1 page) |
28 December 2008 | Appointment terminated director john richardson (1 page) |
8 October 2008 | Director appointed mr john richardson (2 pages) |
8 October 2008 | Director appointed mr john richardson (2 pages) |
8 October 2008 | Appointment terminated director archers (incorporations) LIMITED (1 page) |
8 October 2008 | Appointment terminated director archers (incorporations) LIMITED (1 page) |
10 September 2008 | Incorporation (16 pages) |
10 September 2008 | Incorporation (16 pages) |