Darley
Harrogate
North Yorkshire
HG3 2QF
Secretary Name | Michael Chater |
---|---|
Status | Closed |
Appointed | 31 January 2011(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2013) |
Role | Company Director |
Correspondence Address | Stonehaven Barn Darley Harrogate North Yorkshire HG3 2QF |
Director Name | Mark Andrew Fowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hadfield Close Southall Middlesex UB1 2XU |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | Shackleton House Falcon Court Preston Farm Ind. Est. Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
80.5k at £1 | Michael Chater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,936 |
Cash | £2,822 |
Current Liabilities | £97,760 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (2 pages) |
21 October 2011 | Statement of affairs with form 4.19 (7 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (2 pages) |
21 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Registered office address changed from Hw Leeds Llp Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Hw Leeds Llp Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom on 19 October 2011 (1 page) |
28 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
24 February 2011 | Appointment of Michael Chater as a secretary (2 pages) |
24 February 2011 | Registered office address changed from , Mundial House Kiveton Park Station, Sheffield, S26 6NP on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from , Mundial House Kiveton Park Station, Sheffield, S26 6NP on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Michael Chater as a secretary (2 pages) |
31 January 2011 | Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT on 31 January 2011 (2 pages) |
31 January 2011 | Termination of appointment of Jd Secretariat Limited as a secretary (2 pages) |
31 January 2011 | Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT on 31 January 2011 (2 pages) |
31 January 2011 | Termination of appointment of Jd Secretariat Limited as a secretary (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
11 November 2010 | Amended total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Amended accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 April 2009 | Ad 06/04/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 April 2009 | Ad 06/04/09 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages) |
10 March 2009 | Director appointed michael chater (2 pages) |
10 March 2009 | Appointment terminated director lumley management LIMITED (1 page) |
10 March 2009 | Appointment Terminated Director lumley management LIMITED (1 page) |
10 March 2009 | Director appointed michael chater (2 pages) |
11 February 2009 | Appointment Terminated Director mark fowler (1 page) |
11 February 2009 | Director appointed lumley management LIMITED (2 pages) |
11 February 2009 | Director appointed lumley management LIMITED (2 pages) |
11 February 2009 | Appointment terminated director mark fowler (1 page) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |