Darlington
County Durham
DL1 4JF
Director Name | Robert Andrew Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Milton Street Darlington County Durham DL1 4ET |
Director Name | Mr Peter William Fisk |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Duncan Mark Whitfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Caledonian Way Darlington County Durham DL1 3RJ |
Director Name | Pauline Ann Park |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Secretary And Director |
Correspondence Address | 71 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Secretary Name | Pauline Ann Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Secretary And Director |
Correspondence Address | 71 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Secretary Name | Mr Jonathan Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Cobden Street Darlington County Durham DL1 4JF |
Director Name | Cecil Attwood |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 1999) |
Role | Company Director |
Correspondence Address | 36 Nightindale Hartlepool TS26 0HL |
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Director Name | Mr David Stephenson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Banklands Road Darlington County Durham DL3 9JB |
Director Name | Ernest Tyerman |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 11 Bamville Wood East Common Harpenden Hertfordshire AL5 1AP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 7 March 2017 (overdue) |
---|
21 December 2018 | Restoration by order of the court (5 pages) |
---|---|
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2009 | Administrator's progress report to 3 April 2009 (16 pages) |
15 April 2009 | Notice of move from Administration to Dissolution (16 pages) |
7 November 2008 | Administrator's progress report to 17 October 2008 (8 pages) |
18 October 2008 | Notice of extension of period of Administration (1 page) |
6 May 2008 | Administrator's progress report to 17 October 2008 (8 pages) |
25 April 2008 | Statement of affairs with form 2.14B (22 pages) |
6 March 2008 | Statement of administrator's proposal (38 pages) |
17 December 2007 | Statement of administrator's proposal (38 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 23 whinbank park fulbeck road newton aycliffe co durham DL5 6AY (1 page) |
26 October 2007 | Appointment of an administrator (1 page) |
18 September 2007 | Director resigned (1 page) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Return made up to 22/02/07; full list of members (14 pages) |
24 March 2007 | Director resigned (1 page) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 May 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (15 pages) |
21 February 2006 | £ ic 57827/56827 30/12/05 £ sr [email protected]=1000 (1 page) |
21 February 2006 | £ ic 56827/56727 30/12/05 £ sr [email protected]=100 (1 page) |
21 February 2006 | £ ic 62652/57827 30/12/05 £ sr [email protected]=4825 (1 page) |
21 February 2006 | £ ic 56727/56697 30/12/05 £ sr [email protected]=30 (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: unit 23 whinbank park whinbank road newton aycliffe county durham DL5 6AY (1 page) |
8 February 2006 | Resolutions
|
27 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
29 April 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 22/02/05; full list of members (15 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 14 northfield way newton aycliffe county durham DL5 6EJ (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | £ sr [email protected] 27/06/03 (1 page) |
19 April 2004 | Return made up to 22/02/04; full list of members (14 pages) |
13 July 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
12 March 2003 | Return made up to 22/02/03; no change of members (9 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 March 2002 | Return made up to 22/02/02; no change of members
|
30 November 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members
|
6 October 2000 | £ ic 65753/36753 14/08/00 £ sr 29000@1=29000 (1 page) |
25 September 2000 | New director appointed (2 pages) |
21 September 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Ad 01/08/00--------- £ si [email protected]=4630 £ ic 61123/65753 (3 pages) |
11 August 2000 | Resolutions
|
9 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members
|
25 February 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
24 September 1999 | £ ic 63000/61123 24/08/99 £ sr [email protected]=1877 (1 page) |
15 September 1999 | Resolutions
|
14 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 March 1999 | Return made up to 22/02/99; full list of members
|
12 January 1999 | Memorandum and Articles of Association (26 pages) |
12 January 1999 | Memorandum and Articles of Association (17 pages) |
12 January 1999 | S-div conve 16/12/98 (1 page) |
12 January 1999 | Nc inc already adjusted 16/12/98 (1 page) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members
|
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 22/02/97; full list of members
|
18 July 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
5 July 1996 | Return made up to 22/02/96; full list of members; amend (8 pages) |
4 July 1996 | Ad 22/03/96--------- £ si [email protected]=165 £ ic 63000/63165 (3 pages) |
20 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 April 1996 | Return made up to 22/02/96; full list of members
|
28 March 1996 | S-div 08/03/96 (1 page) |
28 March 1996 | Memorandum and Articles of Association (36 pages) |
15 May 1995 | Ad 22/04/95-04/05/95 £ si 9326@1=9326 £ ic 53674/63000 (2 pages) |
15 May 1995 | Ad 31/03/95--------- £ si 5000@1=5000 £ ic 48674/53674 (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
5 April 1995 | Memorandum and Articles of Association (66 pages) |
5 April 1995 | Resolutions
|
4 April 1995 | Ad 17/03/95--------- £ si 48672@1=48672 £ ic 2/48674 (4 pages) |
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 9 bracken road darlington county durham DL3 9LY (1 page) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |