Middleton St George
Darlington
County Durham
DL2 1LW
Director Name | Mr Andrew John Coates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Mrs Susan Coates |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Heathfield Park Middleton St George Darlington County Durham DL2 1LN |
Registered Address | 64 Duke Street Darlington County Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
600 at £1 | Andrew Coates 60.00% Ordinary |
---|---|
400 at £1 | Susan Coates 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006 |
Cash | £621 |
Current Liabilities | £1,015 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
10 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
2 December 2009 | Appointment of Mrs Susan Coates as a director (2 pages) |
2 December 2009 | Appointment of Mrs Susan Coates as a director (2 pages) |
23 November 2009 | Director's details changed for Mrs Susan Coates on 23 November 2009 (2 pages) |
23 November 2009 | Appointment of Mr Andrew John Coates as a director (2 pages) |
23 November 2009 | Registered office address changed from Cpt 64 Duke Street Darlington Co Durham DL3 7AN on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Cpt 64 Duke Street Darlington Co Durham DL3 7AN on 23 November 2009 (1 page) |
23 November 2009 | Appointment of Mr Andrew John Coates as a director (2 pages) |
23 November 2009 | Director's details changed for Mrs Susan Coates on 23 November 2009 (2 pages) |
2 September 2009 | Incorporation (16 pages) |
2 September 2009 | Incorporation (16 pages) |