Darlington
County Durham
DL3 7RW
Secretary Name | Mr David Liddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 25 October 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington County Durham DL3 7RW |
Director Name | Mr William Edward Morton Harrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall 50 The Green Hurworth On Tees Darlington County Durham DL2 2JA |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Director Name | Gail Elizabeth Liddle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2001) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington County Durham DL3 7RW |
Director Name | Andrew Richard Prestridge |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2001) |
Role | Manager |
Correspondence Address | Flat 65 Green Hill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Mr David William France |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Retired Bank Executive |
Correspondence Address | 67 St Georges Gate Middleton St. George Darlington County Durham DL2 1FD |
Registered Address | St Andrews House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4 at 1 | David Liddle 33.33% Ordinary |
---|---|
4 at 1 | William Edward Morton Harrison 33.33% Ordinary |
2 at 1 | David Liddle 16.67% Preference |
2 at 1 | William Edward Morton Harrison 16.67% Preference |
Year | 2014 |
---|---|
Net Worth | -£1,764,014 |
Cash | £35,393 |
Current Liabilities | £3,817,834 |
Latest Accounts | 30 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
10 October 2013 | Receiver's abstract of receipts and payments to 20 June 2013 (2 pages) |
10 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
10 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
10 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
10 October 2013 | Receiver's abstract of receipts and payments to 20 June 2013 (2 pages) |
2 August 2013 | Administrator's progress report to 23 July 2013 (30 pages) |
2 August 2013 | Administrator's progress report to 23 July 2013 (30 pages) |
25 July 2013 | Notice of move from Administration to Dissolution on 23 July 2013 (30 pages) |
25 July 2013 | Notice of move from Administration to Dissolution (30 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
19 April 2013 | Receiver's abstract of receipts and payments to 21 March 2013 (2 pages) |
19 April 2013 | Receiver's abstract of receipts and payments to 21 March 2013 (2 pages) |
10 April 2013 | Notice of appointment of receiver or manager (3 pages) |
10 April 2013 | Notice of appointment of receiver or manager (3 pages) |
10 April 2013 | Notice of appointment of receiver or manager (3 pages) |
10 April 2013 | Notice of appointment of receiver or manager (3 pages) |
22 March 2013 | Receiver's abstract of receipts and payments to 5 March 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2013 | Receiver's abstract of receipts and payments to 5 March 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2013 | Receiver's abstract of receipts and payments to 5 March 2013 (2 pages) |
20 March 2013 | Notice of appointment of receiver or manager (3 pages) |
20 March 2013 | Notice of appointment of receiver or manager (3 pages) |
7 March 2013 | Administrator's progress report to 28 January 2013 (28 pages) |
7 March 2013 | Administrator's progress report to 28 January 2013 (28 pages) |
26 February 2013 | Notice of appointment of receiver or manager (3 pages) |
26 February 2013 | Notice of appointment of receiver or manager (3 pages) |
29 January 2013 | Notice of resignation of an administrator (1 page) |
29 January 2013 | Notice of resignation of an administrator (1 page) |
10 August 2012 | Administrator's progress report to 28 July 2012 (29 pages) |
10 August 2012 | Administrator's progress report to 28 July 2012 (29 pages) |
2 August 2012 | Notice of extension of period of Administration (1 page) |
2 August 2012 | Notice of extension of period of Administration (1 page) |
29 February 2012 | Administrator's progress report to 28 January 2012 (27 pages) |
29 February 2012 | Administrator's progress report to 28 January 2012 (27 pages) |
22 August 2011 | Administrator's progress report to 28 July 2011 (28 pages) |
22 August 2011 | Administrator's progress report to 28 July 2011 (28 pages) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Notice of extension of period of Administration (1 page) |
2 March 2011 | Administrator's progress report to 28 January 2011 (31 pages) |
2 March 2011 | Administrator's progress report to 28 January 2011 (31 pages) |
1 November 2010 | Statement of affairs with form 2.14B (16 pages) |
1 November 2010 | Statement of affairs with form 2.14B (16 pages) |
29 September 2010 | Statement of administrator's proposal (28 pages) |
29 September 2010 | Statement of administrator's proposal (28 pages) |
20 August 2010 | Registered office address changed from 118 Coniscliffe Road Darlington County Durham DL3 7RW on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 118 Coniscliffe Road Darlington County Durham DL3 7RW on 20 August 2010 (2 pages) |
6 August 2010 | Appointment of an administrator (1 page) |
6 August 2010 | Appointment of an administrator (1 page) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
13 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 November 2009 | Accounts for a small company made up to 30 October 2008 (9 pages) |
9 November 2009 | Accounts for a small company made up to 30 October 2008 (9 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (9 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (9 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 July 2007 | Return made up to 08/04/07; no change of members (7 pages) |
24 July 2007 | Return made up to 08/04/07; no change of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 October 2006 (9 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 October 2006 (9 pages) |
24 October 2006 | Accounts for a small company made up to 30 October 2005 (8 pages) |
24 October 2006 | Accounts for a small company made up to 30 October 2005 (8 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 August 2005 | Accounts for a small company made up to 30 October 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 30 October 2004 (7 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 30 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 30 October 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 October 2002 (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 October 2002 (8 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members
|
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Accounts for a small company made up to 30 October 2001 (8 pages) |
2 September 2002 | Accounts for a small company made up to 30 October 2001 (8 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members
|
1 May 2002 | Return made up to 08/04/02; full list of members (9 pages) |
5 December 2001 | Accounting reference date extended from 30/04/01 to 30/10/01 (1 page) |
5 December 2001 | Accounting reference date extended from 30/04/01 to 30/10/01 (1 page) |
17 October 2001 | Ad 29/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Ad 29/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
14 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members
|
20 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 August 2000 | Particulars of mortgage/charge (7 pages) |
5 August 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Return made up to 08/04/00; full list of members
|
22 June 2000 | Return made up to 08/04/00; full list of members (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
17 February 2000 | Memorandum and Articles of Association (8 pages) |
17 February 2000 | Memorandum and Articles of Association (8 pages) |
4 February 2000 | Company name changed liddle prestridge bowes LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed liddle prestridge bowes LIMITED\certificate issued on 07/02/00 (2 pages) |
14 June 1999 | Company name changed t b & I 132 LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed t b & I 132 LIMITED\certificate issued on 15/06/99 (2 pages) |
8 April 1999 | Incorporation (13 pages) |