61 Merrybent
Darlington
County Durham
DL2 2LF
Secretary Name | Geraldine Anne Jolliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1994(54 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | Mallards 61 Merrybent Darlington County Durham DL2 2LF |
Director Name | Geraldine Anne Jolliffe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1995(55 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | Mallards 61 Merrybent Darlington County Durham DL2 2LF |
Director Name | Miss Brenda Forrest |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(57 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 St Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Director Name | Mr George Frederick Loble |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Howard House 43 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Secretary Name | Eva Ellen Schapira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 3 Drookfield Westfield Gosforth Newcastle Upon Tyne Ne3 |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 2 Wansbeck Place Morpeth Northumberland NE61 1RF |
Director Name | Bryan George McGee |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 September 2003) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Net Worth | £563,318 |
Cash | £6,080 |
Current Liabilities | £1,205,613 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
23 April 2015 | Restoration by order of the court (4 pages) |
---|---|
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
15 May 2007 | Administrator's progress report (7 pages) |
15 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
5 January 2007 | Statement of affairs (4 pages) |
13 December 2006 | Result of meeting of creditors (2 pages) |
20 November 2006 | Statement of administrator's proposal (40 pages) |
10 October 2006 | Appointment of an administrator (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: third avenue team valley trading estate gateshead tyne & wear NE11 0QQ (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Return made up to 28/12/05; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2003 (11 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members
|
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 January 2004 | Return made up to 28/12/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
24 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
22 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (11 pages) |
3 February 1999 | Return made up to 28/12/98; no change of members (6 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
21 August 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
1 February 1997 | Return made up to 28/12/96; no change of members (6 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (5 pages) |
30 September 1996 | New director appointed (2 pages) |
22 March 1996 | Accounting reference date extended from 13/06 to 30/06 (1 page) |
16 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 13 June 1995 (11 pages) |
6 April 1995 | Accounts for a small company made up to 13 June 1994 (8 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
16 January 1995 | Return made up to 28/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
6 December 1994 | Resolutions
|
6 December 1994 | Declaration of assistance for shares acquisition (5 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | Declaration of assistance for shares acquisition (6 pages) |
7 July 1994 | Declaration of assistance for shares acquisition (6 pages) |
7 July 1994 | Resolutions
|
22 June 1994 | Particulars of mortgage/charge (9 pages) |
19 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
18 September 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
20 March 1990 | Accounts for a small company made up to 30 September 1988 (5 pages) |
31 October 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
16 July 1985 | Accounts made up to 30 September 1984 (5 pages) |
28 September 1984 | Accounts made up to 30 September 1983 (5 pages) |
22 May 1984 | Accounts made up to 30 September 1982 (11 pages) |
30 June 1979 | Accounts made up to 30 September 1977 (11 pages) |
18 July 1939 | Certificate of incorporation (1 page) |
18 July 1939 | Incorporation (18 pages) |