Darlington
County Durham
DL3 7HE
Director Name | Mr Reginald William Villiers |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 18 September 2013) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Marske Richmond North Yorks |
Secretary Name | Mr Reginald William Villiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Marske Richmond North Yorks |
Director Name | Mrs Doris Villiers |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 1995) |
Role | Baker |
Correspondence Address | The Old School House Marske Richmond North Yorks |
Director Name | Mr John Harold Villiers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 March 2004) |
Role | Grocer |
Correspondence Address | 27 Pine Grove Darlington County Durham DL3 8JF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
4.6k at £1 | Mr Ralph William Villiers 95.83% Ordinary |
---|---|
200 at £1 | Mr Reginald William Villiers 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £993 |
Cash | £4,001 |
Current Liabilities | £61,568 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (8 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (8 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (8 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (8 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (6 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (6 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (6 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (6 pages) |
14 April 2011 | Statement of affairs with form 4.19 (10 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Statement of affairs with form 4.19 (10 pages) |
22 March 2011 | Registered office address changed from 12B-15B Alliance Industrial Estate Darlington County Durham DL1 2PA on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 12B-15B Alliance Industrial Estate Darlington County Durham DL1 2PA on 22 March 2011 (2 pages) |
22 September 2010 | Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 November 2007 | Return made up to 13/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 13/09/07; full list of members (3 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
7 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
7 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members
|
18 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 110 victoria road darlington durham DL1 5JW (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 110 victoria road darlington durham DL1 5JW (1 page) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 30 June 2000 (11 pages) |
17 August 2000 | Full accounts made up to 30 June 2000 (11 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
16 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
22 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
12 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
12 November 1997 | Return made up to 13/09/97; full list of members
|
12 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
18 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
4 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 August 1961 | Allotment of shares (3 pages) |
17 August 1961 | Allotment of shares (3 pages) |