Company NameDarlington Colorectal Associates Llp
Company StatusDissolved
Company NumberOC375886
CategoryLimited Liability Partnership
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Keith Andrew Gunning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm 19 Low Coniscliffe
Darlington
County Durham
DL2 2JY
LLP Designated Member NameMrs Julie Christine Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm 19 Low Coniscliffe
Darlington
County Durham
DL2 2JY
LLP Designated Member NameTracy Jane Wood
Date of BirthDecember 1967 (Born 56 years ago)
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm 19 Low Coniscliffe
Darlington
County Durham
DL2 2JY
LLP Designated Member NameClare Westwood
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm 19 Low Coniscliffe
Darlington
County Durham
DL2 2JY

Location

Registered AddressWest Farm
19 Low Coniscliffe
Darlington
County Durham
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the limited liability partnership off the register (3 pages)
13 October 2015Application to strike the limited liability partnership off the register (3 pages)
6 July 2015Annual return made up to 8 June 2015 (3 pages)
6 July 2015Annual return made up to 8 June 2015 (3 pages)
6 July 2015Annual return made up to 8 June 2015 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 8 June 2014 (3 pages)
11 June 2014Annual return made up to 8 June 2014 (3 pages)
11 June 2014Annual return made up to 8 June 2014 (3 pages)
8 May 2014Termination of appointment of Clare Westwood as a member (1 page)
8 May 2014Termination of appointment of Clare Westwood as a member (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 8 June 2013 (4 pages)
5 July 2013Annual return made up to 8 June 2013 (4 pages)
5 July 2013Annual return made up to 8 June 2013 (4 pages)
28 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
28 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
8 June 2012Incorporation of a limited liability partnership (9 pages)
8 June 2012Incorporation of a limited liability partnership (9 pages)