Darlington
County Durham
DL1 3SH
Secretary Name | Mr Iain Douglas Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Turnpike Close Darlington County Durham DL1 3SH |
Director Name | Deborah Claire Haithwaite |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Executive Director |
Correspondence Address | High Lea 150 Coniscliffe Road Darlington County Durham DL3 8PA |
Director Name | Christopher William Malcolm |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Orchard House Melsonby Richmond North Yorkshire DL10 5LS |
Director Name | Mrs Kathleen Henrietta Malcolm |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 2 Turnpike Close Rivergarth Darlington County Durham DL1 3SH |
Director Name | Mr Vernon Blenkiron Malcolm |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Oasis Dibdale Road Neasham Darlington County Durham DL2 1PF |
Director Name | Darren Dennis Dargue |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2006) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Oaklodge Northside Middridge County Durham DL5 7JF |
Director Name | Peter Gough Edwards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 2000) |
Role | Technical Director |
Correspondence Address | 18 Westacres Middleton St George Darlington County Durham DL2 1LJ |
Director Name | Mr Timothy William Haithwaite |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(37 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 18 September 2006) |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | High Lea 150 Coniscliffe Road Darlington County Durham DL3 8PA |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,193,490 |
Cash | £216,187 |
Current Liabilities | £1,191,223 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 23 November 2016 (overdue) |
---|
28 December 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page) |
26 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (7 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (7 pages) |
25 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 July 2008 | Administrator's progress report to 23 July 2008 (21 pages) |
11 March 2008 | Administrator's progress report to 1 August 2008 (16 pages) |
11 March 2008 | Administrator's progress report to 1 August 2008 (16 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Result of meeting of creditors (8 pages) |
21 September 2007 | Statement of affairs (40 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: banks road mcmullen industrial estate darlington co. Durham DL1 1YF (1 page) |
16 August 2007 | Appointment of an administrator (2 pages) |
20 April 2007 | Return made up to 09/11/06; full list of members (3 pages) |
17 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 March 2007 | Return made up to 09/11/05; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
23 August 2006 | Particulars of mortgage/charge (14 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 February 2005 | Return made up to 09/11/04; full list of members (9 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
1 December 2002 | Return made up to 09/11/02; full list of members
|
29 November 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 February 2001 | Return made up to 09/11/00; no change of members
|
21 December 2000 | New director appointed (2 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Return made up to 09/11/99; full list of members (8 pages) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
21 December 1999 | Director resigned (1 page) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Return made up to 09/11/98; no change of members
|
9 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Div conve 28/04/97 (1 page) |
27 February 1997 | Return made up to 09/11/96; no change of members
|
24 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1994 | Return made up to 09/11/94; full list of members (5 pages) |
11 November 1994 | Memorandum and Articles of Association (23 pages) |
4 May 1993 | Return made up to 09/11/92; no change of members (3 pages) |
4 March 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 January 1992 | Return made up to 09/11/91; full list of members (7 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Ad 26/11/90--------- £ si 93000@1=93000 £ ic 7000/100000 (2 pages) |
12 July 1991 | Nc inc already adjusted 26/11/90 (1 page) |
12 July 1991 | Resolutions
|
9 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 December 1987 | Director's particulars changed (2 pages) |
26 November 1986 | Return made up to 08/10/86; full list of members (5 pages) |
7 October 1986 | Secretary resigned (2 pages) |
19 June 1982 | New secretary appointed (1 page) |
9 June 1982 | New secretary appointed (1 page) |
26 June 1968 | Allotment of shares (3 pages) |
10 May 1968 | Incorporation (14 pages) |
10 May 1968 | Certificate of incorporation (1 page) |