Darlington
County Durham
DL3 8PP
Director Name | Mrs Ethel White |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(44 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Judith Close Heighington Newton Aycliffe Durham DL5 6RQ |
Director Name | Mr Roy Batchelor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1994) |
Role | Company Secretary And Director |
Correspondence Address | 9 Parkland Grove Darlington County Durham DL3 9DH |
Director Name | Philip John White |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | 2 Judith Close Heighington Village Newton Aycliffe County Durham DL5 6RQ |
Secretary Name | Mr Roy Batchelor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 9 Parkland Grove Darlington County Durham DL3 9DH |
Secretary Name | Philip John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1998) |
Role | Motor Dealers |
Correspondence Address | 2 Judith Close Heighington Village Newton Aycliffe County Durham DL5 6RQ |
Secretary Name | Mrs Ethel White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Judith Close Heighington Newton Aycliffe Durham DL5 6RQ |
Secretary Name | John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Consultant |
Country of Residence | English |
Correspondence Address | 65 Langholm Crescent Darlington County Durham DL3 7SX |
Secretary Name | Susan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 54 Linden Avenue Darlington County Durham DL3 8PP |
Registered Address | C/O Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12k at £1 | Mr Derek George White 63.16% Ordinary |
---|---|
3k at £1 | John Shepherd & Executors Of R.w. Hinks 15.79% Ordinary |
2k at £1 | Mrs Ethel White 10.53% Ordinary |
2k at £1 | White Bros. (Darlington) LTD 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,802 |
Current Liabilities | £260,482 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (11 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 22 December 2012 (11 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (11 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (9 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (9 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (9 pages) |
13 January 2011 | Statement of affairs with form 4.19 (5 pages) |
13 January 2011 | Appointment of a voluntary liquidator (1 page) |
13 January 2011 | Appointment of a voluntary liquidator (1 page) |
13 January 2011 | Statement of affairs with form 4.19 (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
7 December 2010 | Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 January 2010 | Termination of appointment of Susan White as a secretary (1 page) |
7 January 2010 | Termination of appointment of Susan White as a secretary (1 page) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Ethel White on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Derek George White on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ethel White on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Derek George White on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ethel White on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Derek George White on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 March 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
7 November 2002 | Return made up to 07/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 07/10/02; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
16 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 November 2000 | Resolutions
|
24 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
20 November 1998 | Return made up to 07/10/98; change of members (4 pages) |
20 November 1998 | Return made up to 07/10/98; change of members (4 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 07/10/97; no change of members (6 pages) |
5 January 1998 | Return made up to 07/10/97; no change of members (6 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 205-9 northgate darlington co. Durham DL1 1UE (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 205-9 northgate darlington co. Durham DL1 1UE (1 page) |
13 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 October 1995 | Return made up to 07/10/95; no change of members
|
17 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |