Darlington
County Durham
DL3 7EH
Director Name | Mr Christopher Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Registered Address | 7-9 Victoria Road Darlington DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2021 (overdue) |
19 June 2018 | Delivered on: 20 June 2018 Satisfied on: 3 August 2018 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Fully Satisfied |
---|
17 January 2024 | Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 17 January 2024 (1 page) |
---|---|
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Cessation of Christopher Howard as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page) |
18 December 2020 | Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 23 Lingfield Point Darlington DL1 1RW England to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 August 2018 | Satisfaction of charge 102249290001 in full (1 page) |
27 June 2018 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom to 23 Lingfield Point Darlington DL1 1RW on 27 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 June 2018 | Registration of charge 102249290001, created on 19 June 2018 (53 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
6 July 2017 | Notification of Christopher Howard as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Christopher Howard as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Francis Ward as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Francis Ward as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 June 2016 | Director's details changed for Mr Christopher Howard on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Christopher Howard on 14 June 2016 (2 pages) |
10 June 2016 | Incorporation Statement of capital on 2016-06-10
|
10 June 2016 | Incorporation Statement of capital on 2016-06-10
|