Middleton St George
Darlington
County Durham
DL2 1UT
Director Name | Elizabeth Jane Mandale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Heathrow Close Middleton St George Darlington County Durham DL2 1UT |
Secretary Name | Elizabeth Jane Mandale |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1997(same day as company formation) |
Role | Management Acc |
Correspondence Address | 1 Heathrow Close Middleton St George Darlington County Durham DL2 1UT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St James House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£53,751 |
Current Liabilities | £195,109 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 April 2002 | Dissolved (1 page) |
---|---|
22 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Statement of affairs (7 pages) |
20 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 2000 | Resolutions
|
24 August 2000 | Particulars of mortgage/charge (7 pages) |
19 May 2000 | Return made up to 09/04/00; full list of members (5 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 May 1999 | Return made up to 09/04/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Return made up to 09/04/98; full list of members (5 pages) |
29 June 1997 | Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 33-65 station street middlesbrough cleveland TS1 1SR (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Incorporation (21 pages) |