Darlington
Co Durham
DL2 1PL
Secretary Name | Jane Delyse Hopsom |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1993(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Laser Therapist |
Correspondence Address | Bridge End Farm Gilling West Richmond North Yorkshire DL10 5JW |
Secretary Name | Mr John Leslie Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hawkswood Hurworth Place Darlington County Durham DL2 2HL |
Registered Address | C/O Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £34,159 |
Cash | £119 |
Current Liabilities | £530,942 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Statement of affairs (3 pages) |
27 October 1999 | Appointment of a voluntary liquidator (3 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: bedewell industrial park victoria road hebburn tyne and wear NE31 2XQ (1 page) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |