Darlington
Co. Durham
DL1 1LA
Director Name | Mr Carl Gripenstedt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | Sweden |
Correspondence Address | Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mr Tom Singh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF |
Director Name | Mr John Paul Woolnough |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA |
Registered Address | Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
100 at £1 | Carl Gripenstedt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,778 |
Cash | £3,755 |
Current Liabilities | £522,381 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit a dewsbury road retail and leisure park dewsbury road wakefield west yorkshire title no WYK694118. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 April 2013 | Delivered on: 27 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 September 2019 | Satisfaction of charge 084435280001 in full (1 page) |
27 September 2019 | Satisfaction of charge 084435280002 in full (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 September 2019 | Termination of appointment of John Paul Woolnough as a director on 11 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Timothy John Morant Curtis as a director on 11 September 2019 (2 pages) |
24 April 2019 | Termination of appointment of Gordon Hall as a director on 23 March 2019 (1 page) |
24 April 2019 | Appointment of Mr John Paul Woolnough as a director on 17 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 July 2017 | Registered office address changed from Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Tom Singh as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Tom Singh as a director on 7 July 2017 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 February 2016 | Appointment of Mr Tom Singh as a director on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Tom Singh as a director on 12 February 2016 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 May 2013 | Registration of charge 084435280002 (9 pages) |
3 May 2013 | Registration of charge 084435280002 (9 pages) |
27 April 2013 | Registration of charge 084435280001 (25 pages) |
27 April 2013 | Registration of charge 084435280001 (25 pages) |
26 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 April 2013 | Appointment of Mr Gordon Hall as a director (2 pages) |
11 April 2013 | Appointment of Mr Gordon Hall as a director (2 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|