Darras Hall
Ponteland
NE20 9DP
Secretary Name | John Jameson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Queens Road Whitley Bay Tyne & Wear NE26 3BJ |
Secretary Name | Paul Edward Brian Bartell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 25 Shawden Close Langleeford Road Newcastle Upon Tyne Tyne And Wear NE5 4LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,031 |
Current Liabilities | £162,843 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 August 2000 | Court order allowing vol liquidator to resign (1 page) |
10 August 2000 | O/C 26/06/00 rem/appt liq (7 pages) |
17 February 2000 | Appointment of a voluntary liquidator (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Statement of affairs (10 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
19 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 November 1997 | Ad 01/10/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
5 February 1997 | New director appointed (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed (1 page) |
22 January 1997 | Incorporation (12 pages) |