Darlington
County Durham
DL3 7SD
Director Name | James Stephen Wharton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Faverdale Darlington Co Durham DL3 0PZ |
Director Name | Miss Helen Robinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Faverdale Darlington Co Durham DL3 0PZ |
Registered Address | 47-49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
80 at £1 | Shane Newman 80.00% Ordinary |
---|---|
20 at £1 | Mark Bernstein 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210,232 |
Cash | £111 |
Current Liabilities | £236,026 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 November 2013 | Registered office address changed from 28 Langdon Gardens Stanley County Durham DH9 8RR on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 28 Langdon Gardens Stanley County Durham DH9 8RR on 4 November 2013 (2 pages) |
1 November 2013 | Appointment of a voluntary liquidator (1 page) |
1 November 2013 | Statement of affairs with form 4.19 (6 pages) |
1 November 2013 | Resolutions
|
20 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 December 2012 | Director's details changed for Mr Shane Newman on 20 December 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Company name changed candidus illumination LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
16 July 2010 | Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ on 16 July 2010 (2 pages) |
28 April 2010 | Termination of appointment of Helen Robinson as a director (2 pages) |
20 April 2010 | Appointment of Shane Newman as a director (3 pages) |
8 April 2010 | Appointment of Miss Helen Robinson as a director (3 pages) |
8 April 2010 | Termination of appointment of James Wharton as a director (2 pages) |
6 November 2009 | Incorporation
|
6 November 2009 | Incorporation
|