Darlington
DL3 7SD
Director Name | Mr Stephen Armour |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocken White House Farm Great Lumley Chester Le Street County Durham DH3 4EP |
Registered Address | Robin Scott Associates 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 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 29 April 2017 (overdue) |
---|
17 October 2022 | Liquidators' statement of receipts and payments to 2 September 2022 (14 pages) |
---|---|
15 October 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (16 pages) |
22 October 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (11 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (13 pages) |
16 November 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (12 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (12 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (12 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (9 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (9 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 September 2015 | Registered office address changed from Kings Hall 4 Imperial Bldgs Durham Road Houghton-Le-Spring Tyne & Wear DH4 4DJ to C/O Robin Scott Associates 49 Duke Street Darlington DL3 7SD on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Kings Hall 4 Imperial Bldgs Durham Road Houghton-Le-Spring Tyne & Wear DH4 4DJ to C/O Robin Scott Associates 49 Duke Street Darlington DL3 7SD on 16 September 2015 (2 pages) |
14 September 2015 | Statement of affairs with form 4.19 (6 pages) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Resolutions
|
14 September 2015 | Statement of affairs with form 4.19 (6 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Termination of appointment of Stephen Armour as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stephen Armour as a director on 21 January 2015 (1 page) |
1 July 2014 | Appointment of Mr Steven Armour as a director (2 pages) |
1 July 2014 | Appointment of Mr Steven Armour as a director (2 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 April 2013 | Incorporation (33 pages) |
15 April 2013 | Incorporation (33 pages) |