Darlington
DL3 7SD
Secretary Name | Mr Bryan Henderson |
---|---|
Status | Closed |
Appointed | 20 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 47-49 Duke Street Darlington DL3 7SD |
Director Name | Alastair Cameron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Lukes Crescent Sedgefield Stockton-On-Tees Cleveland TS21 3NL |
Director Name | Mr Michael Ray Binner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 May 2016) |
Role | It & Training Manager |
Country of Residence | England |
Correspondence Address | 47-49 Duke Street Darlington DL3 7SD |
Director Name | Mr Trevor Hall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD |
Director Name | Lord Brian Mackenzie Of Framwellgate |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2013) |
Role | Member Of The House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD |
Director Name | Michael Scott-Ham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2014) |
Role | Forensic Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD |
Director Name | Mr Dyllan John Phipps |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mariners Point Hartlepool Cleveland TS24 0FB |
Director Name | Mr Giuseppe Priano |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD |
Website | csidrugsandalcohol.co.uk |
---|---|
Telephone | 0800 1218994 |
Telephone region | Freephone |
Registered Address | 47-49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £69,459 |
Cash | £26,727 |
Current Liabilities | £312,371 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 December 2014 | Registered office address changed from 1St Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD England to C/O Robson Scott Associates Limited 47-49 Duke Street Darlington DL3 7SD on 15 December 2014 (2 pages) |
26 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2014 | Statement of affairs with form 4.19 (8 pages) |
21 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
25 July 2014 | Termination of appointment of Trevor Hall as a director on 22 July 2014 (1 page) |
25 July 2014 | Cancellation of shares. Statement of capital on 20 November 2013
|
25 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
21 July 2014 | Annual return made up to 14 June 2014. List of shareholders has changed Statement of capital on 2014-07-21
|
26 June 2014 | Registration of charge 076388070002 (24 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 January 2014 | Termination of appointment of Giuseppe Priano as a director (1 page) |
23 January 2014 | Termination of appointment of Michael Scott-Ham as a director (1 page) |
21 November 2013 | Termination of appointment of Dyllan Phipps as a director (1 page) |
20 November 2013 | Termination of appointment of Brian Mackenzie of Framwellgate as a director (1 page) |
27 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 August 2013 | Registration of charge 076388070001 (26 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (22 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
12 June 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
17 April 2013 | Appointment of Mr Giuseppe Priano as a director (2 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 February 2013 | Appointment of Mr Michael Ray Binner as a director (2 pages) |
10 January 2013 | Registered office address changed from , C/O 2 Arundel Walk, 2 Arundel Walk, Wingate, County Durham, TS28 5LJ, United Kingdom on 10 January 2013 (1 page) |
27 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
25 November 2012 | Appointment of Alastair Cameron as a director (2 pages) |
25 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
25 November 2012 | Appointment of Dyllan John Phipps as a director (2 pages) |
1 November 2012 | Appointment of Lord Brian Mackenzie as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Appointment of Michael Scott-Ham as a director (2 pages) |
31 October 2012 | Appointment of Bryan Henderson as a director (2 pages) |
31 October 2012 | Appointment of Mr Bryan Henderson as a director (2 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
30 October 2012 | Appointment of Mr Bryan Henderson as a secretary (1 page) |
7 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Incorporation
|