Darlington
County Durham
DL3 8PD
Secretary Name | Mr Keith Michael Proudfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 30 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Roseworth Crescent Newcastle Upon Tyne NE3 1NR |
Director Name | David Anthony Lewis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 July 2013) |
Role | Chartered Surveyor |
Correspondence Address | Prospect House Barningham Richmond North Yorkshire DL11 7DU |
Director Name | Stephen Barrie McOwan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 July 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage Blanchland County Durham DH8 9SP |
Director Name | Mrs Melissa Jayne Lines |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2013) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hardwick Road Sedgefield Cleveland TS21 2AL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Nicholas Russell Gibson Lansberry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Coach House Summerrods, Allendale Road Hexham Northumberland NE46 2NJ |
Secretary Name | Nicholas Russell Gibson Lansberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Coach House Summerrods, Allendale Road Hexham Northumberland NE46 2NJ |
Director Name | Timothy James Catterall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pasture View 4 The Terrace Croft On Tees North Yorkshire DL2 2DT |
Director Name | Christopher Harry Noble |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Green Hurworth On Tees Darlington County Durham DL2 2AA |
Director Name | Mr Keith Michael Proudfoot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Roseworth Crescent Newcastle Upon Tyne NE3 1NR |
Director Name | Jillian Reese |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Branch Manager |
Correspondence Address | Bluebell Cottage Kirkby Hall Kirkby Fleetham Northallerton North Yorkshire DL7 0SU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Liquidators statement of receipts and payments to 12 April 2013 (7 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (7 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (7 pages) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (6 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (6 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (6 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (6 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (6 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (6 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (6 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (6 pages) |
1 December 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (6 pages) |
1 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (6 pages) |
1 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (6 pages) |
1 December 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (6 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (6 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (6 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (6 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (6 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (6 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (6 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (6 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (6 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (7 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (7 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (7 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (7 pages) |
22 May 2009 | Administrator's progress report to 29 April 2009 (24 pages) |
22 May 2009 | Administrator's progress report to 29 April 2009 (24 pages) |
9 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
9 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
17 March 2009 | Result of meeting of creditors (5 pages) |
17 March 2009 | Result of meeting of creditors (5 pages) |
4 February 2009 | Statement of administrator's proposal (38 pages) |
4 February 2009 | Statement of administrator's proposal (38 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 61-63 duke street darlington county durham DL3 7SD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 61-63 duke street darlington county durham DL3 7SD (1 page) |
15 December 2008 | Appointment of an administrator (1 page) |
15 December 2008 | Appointment of an administrator (1 page) |
8 May 2008 | Director's change of particulars / stephen mcowan / 12/05/2007 (1 page) |
8 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 May 2008 | Director's Change of Particulars / stephen mcowan / 12/05/2007 / HouseName/Number was: , now: abbey cottage; Street was: treelands 11 bouch way, now: blanchland; Post Town was: barnard castle, now: consett; Post Code was: DL12 8FD, now: DH8 9SP; Country was: , now: united kingdom (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Appointment terminated director jillian reese (1 page) |
26 February 2008 | Appointment Terminated Director jillian reese (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
20 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Section 394 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Section 394 (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members
|
14 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 23/03/04; full list of members
|
11 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2003 | £ sr 62500@1 14/01/03 (1 page) |
23 June 2003 | £ sr 62500@1 14/01/03 (1 page) |
8 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 23/03/00; full list of members
|
25 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 2 collingwood street newcastle upon tyne tyne & wear NE1 1JH (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 2 collingwood street newcastle upon tyne tyne & wear NE1 1JH (1 page) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
28 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
28 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
21 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
6 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
27 December 1996 | Return made up to 23/03/96; full list of members (8 pages) |
27 December 1996 | Return made up to 23/03/96; full list of members
|
19 August 1996 | Memorandum and Articles of Association (19 pages) |
19 August 1996 | Memorandum and Articles of Association (19 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
1 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 May 1995 | Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1995 | New director appointed (2 pages) |
4 May 1995 | Company name changed crossco (137) LIMITED\certificate issued on 05/05/95 (10 pages) |
4 May 1995 | Company name changed crossco (137) LIMITED\certificate issued on 05/05/95 (5 pages) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (17 pages) |