Darlington
Co Durham
DL3 7RT
Director Name | Mrs Janice Rosalind Moyes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Director Name | Mr Matthew Christopher Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Antony William Luckett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Clive Faulkner Owen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Registered Address | 140 Coniscliffe Road Darlington Co Durham 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 |
1 at £1 | Janice Rosalind Moyes 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
11 February 2019 | Delivered on: 22 February 2019 Persons entitled: Janice Rosalind Moyes Classification: A registered charge Particulars: All that freehold property known as 2 chevallier court, durham, DH1 3RF. Outstanding |
---|---|
11 February 2019 | Delivered on: 20 February 2019 Persons entitled: Cornucopia Investments Limited Classification: A registered charge Particulars: Layton grange, east layton, richmond, DL11 7PQ. Outstanding |
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Satisfaction of charge 078894810002 in full (1 page) |
20 November 2020 | Satisfaction of charge 078894810001 in full (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 February 2019 | Registration of charge 078894810002, created on 11 February 2019 (6 pages) |
20 February 2019 | Registration of charge 078894810001, created on 11 February 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Appointment of Mr Antony William Luckett as a director on 8 March 2017 (2 pages) |
1 June 2017 | Termination of appointment of Clive Faulkner Owen as a director on 8 March 2017 (1 page) |
1 June 2017 | Termination of appointment of David John Way as a director on 8 March 2017 (1 page) |
1 June 2017 | Appointment of Mr Matthew Christopher Bennett as a director on 8 March 2017 (2 pages) |
1 June 2017 | Termination of appointment of David John Way as a director on 8 March 2017 (1 page) |
1 June 2017 | Termination of appointment of Clive Faulkner Owen as a director on 8 March 2017 (1 page) |
1 June 2017 | Appointment of Mr Matthew Christopher Bennett as a director on 8 March 2017 (2 pages) |
1 June 2017 | Appointment of Mr Antony William Luckett as a director on 8 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Appointment of Elizabeth Kate Gardner as a director (3 pages) |
12 March 2012 | Appointment of Mr Clive Faulkner Owen as a director (3 pages) |
12 March 2012 | Appointment of Janice Rosalind Moyes as a director (3 pages) |
12 March 2012 | Appointment of Elizabeth Kate Gardner as a director (3 pages) |
12 March 2012 | Appointment of Mr Clive Faulkner Owen as a director (3 pages) |
12 March 2012 | Appointment of Janice Rosalind Moyes as a director (3 pages) |
9 March 2012 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages) |
21 December 2011 | Incorporation (20 pages) |
21 December 2011 | Incorporation (20 pages) |