Darlington
DL3 7SD
Director Name | Mrs Sarah Lauren Foster-Elsdon |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scarthwood Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0UL |
Secretary Name | Mrs Sarah Lauren Foster-Elsdon |
---|---|
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pinewood Close Hartlepool Cleveland TS27 3QU |
Registered Address | Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | -£2,700 |
Cash | £14,561 |
Current Liabilities | £18,907 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Notice of final account prior to dissolution (11 pages) |
6 June 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 03/04/2017 (7 pages) |
6 June 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 03/04/2017 (7 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
29 July 2015 | Appointment of a liquidator (1 page) |
29 July 2015 | Appointment of a liquidator (1 page) |
11 June 2015 | INSOLVENCY:progress report for period up to 03/04/2015 (7 pages) |
11 June 2015 | INSOLVENCY:progress report for period up to 03/04/2015 (7 pages) |
21 May 2014 | Registered office address changed from C/O Barrhead Accounting 3 Scarthwood Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UL England on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from C/O Barrhead Accounting 3 Scarthwood Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UL England on 21 May 2014 (2 pages) |
20 May 2014 | Appointment of a liquidator (1 page) |
20 May 2014 | Appointment of a liquidator (1 page) |
1 April 2014 | Order of court to wind up (2 pages) |
1 April 2014 | Order of court to wind up (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Termination of appointment of Sarah Foster-Elsdon as a secretary (1 page) |
29 November 2013 | Termination of appointment of Sarah Foster-Elsdon as a secretary (1 page) |
29 November 2013 | Termination of appointment of Sarah Foster-Elsdon as a director (1 page) |
29 November 2013 | Termination of appointment of Sarah Foster-Elsdon as a director (1 page) |
29 November 2013 | Registered office address changed from 16 Pinewood Close Hartlepool Cleveland TS27 3QU United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 16 Pinewood Close Hartlepool Cleveland TS27 3QU United Kingdom on 29 November 2013 (1 page) |
15 May 2013 | Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page) |
15 May 2013 | Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page) |
15 May 2013 | Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page) |
5 March 2013 | Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from 32 Parklands Way Hartlepool Cleveland TS26 0AP England on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 32 Parklands Way Hartlepool Cleveland TS26 0AP England on 27 January 2012 (1 page) |
11 March 2011 | Incorporation (24 pages) |
11 March 2011 | Incorporation (24 pages) |