Darlington
County Durham
DL3 7UA
Secretary Name | Juliette Danita Walton |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 28 January 2001(3 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Ct Systems Analysist |
Correspondence Address | 100 King Down Road Blandford Forum Dorset DT11 8BN |
Director Name | Daniel Graham Ball |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Professional Engineer |
Correspondence Address | Hollycroft 87 Woodland Road Darlington County Durham DL3 7UA |
Secretary Name | Julitte Danita Walton |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Keep 61 Castle Street Plymouth Devon PL1 2NJ |
Director Name | Julitte Danita Walton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2000(2 years after company formation) |
Appointment Duration | 11 months (resigned 06 January 2001) |
Role | I.T.Consultant |
Correspondence Address | The Keep 61 Castle Street Plymouth Devon PL1 2NJ |
Secretary Name | Daniel Graham Ball |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 26 January 2001(3 years after company formation) |
Appointment Duration | 12 months (resigned 23 January 2002) |
Role | Engineering |
Correspondence Address | Hollycroft 87 Woodland Road Darlington County Durham DL3 7UA |
Secretary Name | Jean Maureen Ball |
---|---|
Nationality | Canadian British |
Status | Resigned |
Appointed | 27 January 2001(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2001) |
Role | Patent Administrator |
Correspondence Address | 87 Woodland Road Darlington County Durham DL3 7UA |
Registered Address | C/O Ratcliffe & Co 1a Tower Square 33 Wellington Street Leeds LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£278,665 |
Cash | £191 |
Current Liabilities | £209,774 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2003 | Dissolved (1 page) |
---|---|
18 February 2003 | Liquidators statement of receipts and payments (9 pages) |
18 February 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 87 woodland road darlington county durham DL3 7UA (1 page) |
17 April 2002 | Statement of affairs (5 pages) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Resolutions
|
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Return made up to 16/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Return made up to 16/01/01; full list of members
|
4 September 2000 | Registered office changed on 04/09/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
19 June 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 16/01/00; full list of members; amend
|
20 January 2000 | Return made up to 16/01/00; full list of members
|
23 February 1999 | Resolutions
|
23 February 1999 | Return made up to 16/01/99; full list of members
|
16 February 1999 | Resolutions
|
24 September 1998 | Registered office changed on 24/09/98 from: the keep 61 castle street the barbican plymouth devon PL1 2NJ (1 page) |
16 January 1998 | Incorporation (16 pages) |