Oak Tree Middleton St. George
Darlington
County Durham
DL2 1UZ
Director Name | Mrs Christine Susan Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 April 2016) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 3 Ashdale Close Middleton St George Darlington Co Durham DL2 1UZ |
Secretary Name | Mrs Christine Susan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 April 2016) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 3 Ashdale Close Middleton St George Darlington Co Durham DL2 1UZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£143,642 |
Cash | £20 |
Current Liabilities | £143,662 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Director and secretary appointed christine wilson (2 pages) |
26 January 2009 | Director and secretary appointed christine wilson (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
16 January 2009 | Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
16 January 2009 | Director appointed michael wilson (2 pages) |
16 January 2009 | Director appointed michael wilson (2 pages) |
16 January 2009 | Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
19 December 2008 | Incorporation (9 pages) |
19 December 2008 | Incorporation (9 pages) |