Darlington
DL3 7SD
Director Name | Mr David Andrew Kennedy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
Director Name | Miss Michelle Louise Dickie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
10 July 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 July 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (10 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (10 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 18 January 2016 (8 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (8 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (8 pages) |
30 January 2015 | Registered office address changed from The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL United Kingdom to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL United Kingdom to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 30 January 2015 (2 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Statement of affairs with form 4.19 (7 pages) |
29 January 2015 | Statement of affairs with form 4.19 (7 pages) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of Mr Paul Edward Scott as a director on 18 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Paul Edward Scott as a director on 18 December 2014 (2 pages) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Termination of appointment of Michelle Dickie as a director (2 pages) |
3 July 2014 | Termination of appointment of Michelle Dickie as a director (2 pages) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages) |
6 December 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages) |
10 October 2012 | Termination of appointment of David Kennedy as a director (2 pages) |
10 October 2012 | Termination of appointment of David Kennedy as a director (2 pages) |
26 July 2012 | Incorporation (18 pages) |
26 July 2012 | Incorporation (18 pages) |