Darlington
Co Durham
DL1 3PF
Director Name | Derek Outhwaite |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2016) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 91 Marina Road Darlington County Durham DL3 0BA |
Director Name | Mr John Lawrence Richie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 March 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Northern Echo Arena Neasham Road Darlington DL2 1DL |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Innovation House Yarm Road Stockton On Tees TS18 3TN |
Director Name | Mr David Liddle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington Co Durham DL3 7RW |
Registered Address | Northern Echo Arena Neasham Road Darlington DL2 1DL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Eastbourne |
1 at £1 | Derek Outhwaite 33.33% Ordinary |
---|---|
1 at £1 | John Richie 33.33% Ordinary |
1 at £1 | Michael Keeligan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,924 |
Current Liabilities | £1,927 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr John Lawrence Richie as a director (2 pages) |
7 April 2014 | Appointment of Mr John Lawrence Richie as a director (2 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Termination of appointment of David Liddle as a director (1 page) |
19 December 2013 | Termination of appointment of David Liddle as a director (1 page) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2013 (2 pages) |
12 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
12 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
12 April 2013 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2013 (2 pages) |
4 January 2013 | Appointment of Derek Outhwaite as a director (3 pages) |
4 January 2013 | Appointment of Derek Outhwaite as a director (3 pages) |
20 December 2012 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
20 December 2012 | Appointment of David Liddle as a director (3 pages) |
20 December 2012 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
20 December 2012 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
20 December 2012 | Appointment of David Liddle as a director (3 pages) |
20 December 2012 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
12 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
30 November 2012 | Company name changed jackco 174 LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed jackco 174 LIMITED\certificate issued on 30/11/12
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|