Darlington
County Durham
DL1 5PA
Director Name | Ms Sarah Catherine Pelham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Mary Patricia Vere Atkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Clare Louise Curran |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2017) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Secretary Name | Carole Ann Johnson |
---|---|
Status | Closed |
Appointed | 01 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Daphne Margaret Bateman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Mr Christopher David Woodford Pratt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Secretary Name | Christopher David Woodford Pratt |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Beth Louise Atkinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Mrs Angela Mary Elliott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Mr Kevin Allan Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2012) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Charlotte Jayne Nichols |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2014) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Dr Mary Matheson Carr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Dr Nicholas Julian Gregory Wright |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Director Name | Dr Yang Lu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polam Hall Grange Road Darlington Durham DL1 5PA |
Director Name | Nicola Jane Dobson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
Website | www.polamhall.com/ |
---|---|
Telephone | 024 52077818 |
Telephone region | Coventry |
Registered Address | Polam Hall School Grange Road Darlington County Durham DL1 5PA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Turnover | £3,450,604 |
Net Worth | £4,010,579 |
Cash | £110,020 |
Current Liabilities | £928,585 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 November 2011 | Delivered on: 2 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 2011 | Delivered on: 9 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 polam road, darlington, county durham. Outstanding |
1 November 2011 | Delivered on: 9 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 polam road, darlington, county durham. Outstanding |
1 November 2011 | Delivered on: 9 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H polam grange and no's 1 and 2, polam plantation, darlington. Outstanding |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Full accounts made up to 28 February 2017 (19 pages) |
19 June 2017 | Full accounts made up to 28 February 2017 (19 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
19 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Julian Gregory Wright as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Mary Matheson Carr as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Julian Gregory Wright as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Mary Matheson Carr as a director on 31 March 2017 (1 page) |
27 May 2016 | Annual return made up to 21 May 2016 no member list (5 pages) |
27 May 2016 | Annual return made up to 21 May 2016 no member list (5 pages) |
5 April 2016 | Full accounts made up to 31 August 2015 (23 pages) |
5 April 2016 | Full accounts made up to 31 August 2015 (23 pages) |
11 December 2015 | Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page) |
2 October 2015 | Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages) |
2 October 2015 | Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages) |
2 October 2015 | Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
21 February 2015 | Full accounts made up to 31 August 2014 (24 pages) |
21 February 2015 | Full accounts made up to 31 August 2014 (24 pages) |
12 August 2014 | Appointment of Clare Louise Curran as a director on 29 July 2014 (3 pages) |
12 August 2014 | Appointment of Clare Louise Curran as a director on 29 July 2014 (3 pages) |
22 May 2014 | Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages) |
22 May 2014 | Director's details changed for Dr Mary Matheson Carr on 31 December 2013 (2 pages) |
22 May 2014 | Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages) |
22 May 2014 | Registered office address changed from Polam Hall Grange Road Darlington Durham DL1 5PA on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
22 May 2014 | Registered office address changed from Polam Hall Grange Road Darlington Durham DL1 5PA on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages) |
22 May 2014 | Director's details changed for Dr Mary Matheson Carr on 31 December 2013 (2 pages) |
13 February 2014 | Termination of appointment of Charlotte Nichols as a director (1 page) |
13 February 2014 | Termination of appointment of Charlotte Nichols as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Pratt as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Pratt as a director (1 page) |
31 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
31 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
3 December 2013 | Termination of appointment of Yang Lu as a director (1 page) |
3 December 2013 | Termination of appointment of Yang Lu as a director (1 page) |
3 December 2013 | Termination of appointment of Yang Lu as a director (1 page) |
3 December 2013 | Termination of appointment of Yang Lu as a director (1 page) |
15 July 2013 | Termination of appointment of Angela Elliott as a director (1 page) |
15 July 2013 | Termination of appointment of Angela Elliott as a director (1 page) |
3 July 2013 | Appointment of Nicola Jane Dobson as a director (3 pages) |
3 July 2013 | Appointment of Nicola Jane Dobson as a director (3 pages) |
14 June 2013 | Withdraw the company strike off application (2 pages) |
14 June 2013 | Withdraw the company strike off application (2 pages) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
14 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
14 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
22 January 2013 | Director's details changed for Angela Mary Elliott on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Angela Mary Elliott on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Yang Lu on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Yang Lu on 22 January 2013 (2 pages) |
11 December 2012 | Termination of appointment of Beth Atkinson as a director (2 pages) |
11 December 2012 | Termination of appointment of Beth Atkinson as a director (2 pages) |
15 October 2012 | Termination of appointment of Kevin Gordon as a director (2 pages) |
15 October 2012 | Termination of appointment of Kevin Gordon as a director (2 pages) |
7 September 2012 | Appointment of Mary Patricia Vere Atkins as a director (3 pages) |
7 September 2012 | Appointment of Mary Patricia Vere Atkins as a director (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
9 March 2012 | Termination of appointment of Daphne Bateman as a director (2 pages) |
9 March 2012 | Termination of appointment of Daphne Bateman as a director (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (13 pages) |
2 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (13 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2011 | Appointment of Yang Lu as a director (3 pages) |
24 October 2011 | Appointment of Yang Lu as a director (3 pages) |
6 June 2011 | Appointment of Dr Nicholas Julian Gregory Wright as a director (3 pages) |
6 June 2011 | Appointment of Dr Nicholas Julian Gregory Wright as a director (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
8 April 2011 | Appointment of Mr Kevin Allan Gordon as a director (3 pages) |
8 April 2011 | Appointment of Dr Mary Matheson Carr as a director (3 pages) |
8 April 2011 | Appointment of Charlotte Jayne Nichols as a director (3 pages) |
8 April 2011 | Appointment of Angela Mary Elliott as a director (3 pages) |
8 April 2011 | Appointment of Charlotte Jayne Nichols as a director (3 pages) |
8 April 2011 | Appointment of Beth Louise Atkinson as a director (3 pages) |
8 April 2011 | Appointment of Angela Mary Elliott as a director (3 pages) |
8 April 2011 | Appointment of Dr Mary Matheson Carr as a director (3 pages) |
8 April 2011 | Appointment of Beth Louise Atkinson as a director (3 pages) |
8 April 2011 | Appointment of Mr Kevin Allan Gordon as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
13 August 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
13 August 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
21 May 2010 | Incorporation (45 pages) |
21 May 2010 | Incorporation (45 pages) |