Darlington
County Durham
DL3 7SD
Director Name | Mr Peter Andrew Crang |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Paul William Rimmer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 September 2017) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Christopher Parkin Bainbridge |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2017) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Christopher Stuart Mason |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 26 September 2017) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Stuart Stanley Mason |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 26 September 2017) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Maurice Stewart Crang |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 September 2017) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Secretary Name | Mrs Tina Crang |
---|---|
Status | Closed |
Appointed | 05 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | John Bainbridge |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Maurice Stewart Crang |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Secretary Name | Ann Kathleen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Registered Address | 67 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Kathleen Barnes 14.29% Ordinary |
---|---|
1 at £1 | Christopher Bainbridge 14.29% Ordinary |
1 at £1 | Christopher Stuart Mason 14.29% Ordinary |
1 at £1 | Maurice Stuart Crang 14.29% Ordinary |
1 at £1 | Paul William Rimmer 14.29% Ordinary |
1 at £1 | Peter Andrew Crang 14.29% Ordinary |
1 at £1 | Stuart Stanley Mason 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,241 |
Cash | £5 |
Current Liabilities | £1,246 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Appointment of Mrs Tina Crang as a secretary on 5 April 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Tina Crang as a secretary on 5 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Ann Kathleen Barnes as a secretary on 5 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Ann Kathleen Barnes as a secretary on 5 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Mr Maurice Stewart Crang as a director on 5 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Mr Maurice Stewart Crang as a director on 5 February 2016 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 October 2015 | Appointment of Mr Stuart Stanley Mason as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Stuart Stanley Mason as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Christopher Stuart Mason as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Christopher Stuart Mason as a director on 24 September 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 January 2015 | Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
31 December 2013 | Director's details changed for Maurice Stuart Crang on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Maurice Stuart Crang on 31 December 2013 (2 pages) |
20 November 2013 | Termination of appointment of John Bainbridge as a director (1 page) |
20 November 2013 | Appointment of Mr Christopher Parkin Bainbridge as a director (2 pages) |
20 November 2013 | Appointment of Mr Christopher Parkin Bainbridge as a director (2 pages) |
20 November 2013 | Termination of appointment of John Bainbridge as a director (1 page) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 July 2013 | Appointment of Mr Paul William Rimmer as a director (2 pages) |
15 July 2013 | Appointment of Mr Paul William Rimmer as a director (2 pages) |
19 April 2013 | Appointment of Peter Andrew Crang as a director (2 pages) |
19 April 2013 | Appointment of Ann Kathleen Barnes as a secretary (2 pages) |
19 April 2013 | Appointment of Ann Kathleen Barnes as a director (2 pages) |
19 April 2013 | Appointment of Peter Andrew Crang as a director (2 pages) |
19 April 2013 | Appointment of Ann Kathleen Barnes as a director (2 pages) |
19 April 2013 | Appointment of Ann Kathleen Barnes as a secretary (2 pages) |
19 April 2013 | Appointment of Maurice Stuart Crang as a director (2 pages) |
19 April 2013 | Appointment of John Bainbridge as a director (2 pages) |
19 April 2013 | Appointment of Maurice Stuart Crang as a director (2 pages) |
19 April 2013 | Appointment of John Bainbridge as a director (2 pages) |
31 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 October 2012 | Incorporation (20 pages) |
31 October 2012 | Incorporation (20 pages) |
31 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |