Darlington
DL3 7RT
Director Name | Mr Paul Christopher Mitchell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington DL3 7RT |
Director Name | Mr Stuart Ede |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington DL3 7RT |
Registered Address | 140 Coniscliffe Road Darlington DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (17 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (17 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 7 January 2016 (17 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (17 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (17 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (17 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (17 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (16 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (16 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (16 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (16 pages) |
22 January 2013 | Registered office address changed from 140 Coniscliffe Road Darlington Durham DL3 7RT England on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 140 Coniscliffe Road Darlington Durham DL3 7RT England on 22 January 2013 (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2012 | Director's details changed for Mrs Deborah Ede on 25 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Paul Christopher Mitchell on 25 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Paul Christopher Mitchell on 25 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Director's details changed for Mrs Deborah Ede on 25 October 2012 (2 pages) |
13 April 2012 | Appointment of Mr Stuart Ede as a director (2 pages) |
13 April 2012 | Appointment of Mr Stuart Ede as a director (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|