Darlington
Durham
DL3 6HQ
Director Name | Mr David Matthew Johnson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 19 Harley Grove Darlington Durham DL1 3HD |
Secretary Name | David Johnson |
---|---|
Status | Current |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Harley Grove Darlington Durham DL1 3HD |
Registered Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | David Johnson 50.00% Ordinary A |
---|---|
50 at £1 | Philip Waller 50.00% Ordinary A |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 24 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2017 (overdue) |
11 May 2023 | Liquidators' statement of receipts and payments to 6 December 2022 (22 pages) |
---|---|
19 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022 (2 pages) |
7 February 2022 | Liquidators' statement of receipts and payments to 6 December 2021 (22 pages) |
11 February 2021 | Liquidators' statement of receipts and payments to 6 December 2020 (20 pages) |
15 January 2020 | Liquidators' statement of receipts and payments to 6 December 2019 (20 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 6 December 2018 (21 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 6 December 2017 (20 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 6 December 2017 (20 pages) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
28 December 2016 | Registered office address changed from 19 Harley Grove Darlington Durham DL1 3HD to Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 19 Harley Grove Darlington Durham DL1 3HD to Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG on 28 December 2016 (2 pages) |
21 December 2016 | Statement of affairs with form 4.19 (7 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of affairs with form 4.19 (7 pages) |
21 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
18 August 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|