Darlington
County Durham
DL3 8PE
Director Name | Mr Stephen Henry Widdall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top House Neasham Hill Neasham Darlington Co Durham DL2 1PJ |
Secretary Name | Mrs Winifred Widdall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 14 May 2014) |
Role | Company Director |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
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 |
65k at £1 | Mr John Francis Widdall 49.99% Ordinary |
---|---|
65k at £1 | Stephen Henry Widdall 49.99% Ordinary |
24 at £1 | Winifred Widdall 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,697 |
Cash | £7,060 |
Current Liabilities | £792,546 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | Administrator's progress report to 12 February 2014 (35 pages) |
14 February 2014 | Notice of move from Administration to Dissolution (35 pages) |
14 February 2014 | Notice of move from Administration to Dissolution (35 pages) |
14 February 2014 | Administrator's progress report to 12 February 2014 (35 pages) |
26 September 2013 | Administrator's progress report to 19 August 2013 (31 pages) |
26 September 2013 | Administrator's progress report to 19 August 2013 (31 pages) |
16 May 2013 | Notice of deemed approval of proposals (60 pages) |
16 May 2013 | Notice of deemed approval of proposals (60 pages) |
25 April 2013 | Statement of administrator's proposal (57 pages) |
25 April 2013 | Statement of administrator's proposal (57 pages) |
16 April 2013 | Statement of affairs with form 2.14B/2.15B (12 pages) |
16 April 2013 | Statement of affairs with form 2.14B/2.15B (12 pages) |
4 March 2013 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages) |
4 March 2013 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages) |
4 March 2013 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages) |
27 February 2013 | Appointment of an administrator (1 page) |
27 February 2013 | Appointment of an administrator (1 page) |
19 December 2012 | Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
14 April 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 December 2009 | Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2004 (14 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2004 (14 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (7 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (7 pages) |
24 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
19 May 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 February 2004 | Return made up to 01/12/03; full list of members
|
5 February 2004 | Return made up to 01/12/03; full list of members
|
6 March 2003 | Return made up to 01/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 01/12/02; full list of members (7 pages) |
12 April 2002 | Return made up to 01/12/01; full list of members (6 pages) |
12 April 2002 | Return made up to 01/12/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 February 2000 | Return made up to 01/12/99; full list of members
|
7 February 2000 | Return made up to 01/12/99; full list of members
|
12 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 February 1999 | Return made up to 01/12/98; no change of members
|
6 February 1999 | Return made up to 01/12/98; no change of members
|
21 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
21 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
9 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
5 November 1994 | Ad 31/12/93--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
5 November 1994 | Ad 31/12/93--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |