Darlington
DL1 1RS
Registered Address | Rowlands House Portobello Road Birtley DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | Terence Ward 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: Greyhound hotel parkgate darlington. Outstanding |
---|---|
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: Greyhound hotel parkgate darlington. Outstanding |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2019 | Notice of final account prior to dissolution (13 pages) |
5 July 2018 | Registered office address changed from 54 Bondgate Darlington County Durham DL3 7JJ to Rowlands House Portobello Road Birtley DH3 2RY on 5 July 2018 (2 pages) |
28 June 2018 | Appointment of a liquidator (3 pages) |
22 May 2018 | Order of court - restore and wind up (2 pages) |
22 May 2018 | Order of court to wind up (2 pages) |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Registration of charge 090740500001, created on 30 October 2015 (15 pages) |
10 November 2015 | Registration of charge 090740500002, created on 30 October 2015 (9 pages) |
10 November 2015 | Registration of charge 090740500002, created on 30 October 2015 (9 pages) |
10 November 2015 | Registration of charge 090740500001, created on 30 October 2015 (15 pages) |
29 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington DL3 7EH England to 54 Bondgate Darlington County Durham DL3 7JJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington DL3 7EH England to 54 Bondgate Darlington County Durham DL3 7JJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington DL3 7EH England to 54 Bondgate Darlington County Durham DL3 7JJ on 2 September 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|