Darlington
County Durham
DL1 1HL
Director Name | Mr Paul Anthony Garth Sliufko |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Green Street Darlington County Durham DL1 1HL |
Website | IP |
---|
Registered Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Christopher Harry Sliufko 9.50% Ordinary |
---|---|
95 at £1 | Olivia Mary Sliufko 9.50% Ordinary |
95 at £1 | Paul Anthony Garth Sliufko 9.50% Ordinary |
95 at £1 | Thomas Guy Sliufko 9.50% Ordinary |
95 at £1 | Virginia Ann Sliufko 9.50% Ordinary |
50 at £1 | Antony Hobbs 5.00% Ordinary A |
238 at £1 | Charles Frederick Peart 23.80% Ordinary |
237 at £1 | Roger David Hunter Peart 23.70% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Mr Charles Frederick Peart on 15 November 2012 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2012 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Incorporation (46 pages) |