Darlington
County Durham
DL1 4NE
Director Name | Mr Leslie Baines |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Geneva Road Darlington County Durham DL1 4NE |
Director Name | Robert Alan Baines |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Gas Industrie Gnoi |
Correspondence Address | 17 Hundens Lane Darlington Co Durham DL1 1JL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Telephone | 07 818270314 |
---|---|
Telephone region | Mobile |
Registered Address | Rowlands House Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
67 at £1 | Ernest Leslie Baines 67.00% Ordinary |
---|---|
33 at £1 | Julie Baines 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,957 |
Cash | £12,576 |
Current Liabilities | £97,532 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 July 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (12 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (10 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (10 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
19 April 2016 | Registered office address changed from 51 Geneva Road Darlington County Durham DL1 4NE to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 51 Geneva Road Darlington County Durham DL1 4NE to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Statement of affairs with form 4.19 (6 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Statement of affairs with form 4.19 (6 pages) |
13 April 2016 | Resolutions
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Director's details changed for Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leslie Baines on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leslie Baines on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leslie Baines on 1 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director robert baines (1 page) |
7 September 2009 | Appointment terminated director robert baines (1 page) |
10 February 2009 | Director appointed ernest leslie baines (2 pages) |
10 February 2009 | Director appointed robert alan baines (2 pages) |
10 February 2009 | Director appointed ernest leslie baines (2 pages) |
10 February 2009 | Director appointed robert alan baines (2 pages) |
9 February 2009 | Director appointed leslie baines (2 pages) |
9 February 2009 | Director appointed leslie baines (2 pages) |
29 January 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 January 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2009 | Appointment terminated director barbara kahan (1 page) |
22 January 2009 | Appointment terminated director barbara kahan (1 page) |
19 January 2009 | Incorporation (11 pages) |
19 January 2009 | Incorporation (11 pages) |