Darlington
County Durham
DL3 7SD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr David Ian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Innovation Centre Brunswick St Nelson Lancashire BB9 0PQ |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £28,934 |
Cash | £4,678 |
Current Liabilities | £33,975 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (11 pages) |
---|---|
28 July 2016 | Liquidators statement of receipts and payments to 16 June 2016 (11 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (11 pages) |
25 August 2015 | Court order INSOLVENCY:block transfer order (7 pages) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Liquidators statement of receipts and payments to 16 June 2015 (10 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (10 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 16 June 2014 (9 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (9 pages) |
7 August 2013 | Registered office address changed from 10Th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 10Th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 7 August 2013 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Statement of affairs with form 4.19 (6 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
26 November 2012 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 26 November 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Director's details changed for Dr Farnaz Arshid on 22 June 2012 (2 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
1 November 2011 | Director's details changed for Dr Farnaz Arshid on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Dr Farnaz Arshid on 1 November 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 December 2010 | Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick St Nelson Lancashire BB9 0PQ United Kingdom on 13 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of David Hughes as a secretary (1 page) |
3 November 2010 | Secretary's details changed for Mr David Ian Hughes on 1 October 2010 (1 page) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Secretary's details changed for Mr David Ian Hughes on 1 October 2010 (1 page) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 November 2009 | Registered office address changed from the Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ on 1 November 2009 (1 page) |
1 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Registered office address changed from the Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ on 1 November 2009 (1 page) |
31 October 2009 | Director's details changed for Dr Farnaz Arshid on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Dr Farnaz Arshid on 1 October 2009 (2 pages) |
28 July 2009 | Secretary's change of particulars / david huhes / 13/07/2009 (1 page) |
27 October 2008 | Secretary appointed david ian huhes (2 pages) |
23 October 2008 | Director appointed dr farnaz arshid (2 pages) |
3 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 October 2008 | Incorporation (9 pages) |