Darlington
County Durham
DL3 6EN
Secretary Name | Mrs Jayne Elizabeth Smith |
---|---|
Status | Closed |
Appointed | 17 December 2010(11 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 July 2016) |
Role | Company Director |
Correspondence Address | 32 Skeldale Grove Darlington County Durham DL3 0GW |
Secretary Name | Andrea Dawn Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 113 Greenbank Road Darlington County Durham DL3 6EN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(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 | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2010 |
---|---|
Net Worth | £1,884 |
Cash | £400 |
Current Liabilities | £181,478 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
13 April 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 24 May 2015 (25 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (25 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (25 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (23 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (23 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (23 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (12 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (12 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (12 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (14 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (14 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (14 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Statement of affairs with form 4.19 (6 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Statement of affairs with form 4.19 (6 pages) |
26 April 2011 | Registered office address changed from 32 Skeldale Grove Darlington County Durham DL3 0GW United Kingdom on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 32 Skeldale Grove Darlington County Durham DL3 0GW United Kingdom on 26 April 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 December 2010 | Registered office address changed from 113 Greenbank Road Darlington Durham DL3 6EN on 28 December 2010 (1 page) |
28 December 2010 | Termination of appointment of Andrea Johnson as a secretary (1 page) |
28 December 2010 | Termination of appointment of Andrea Johnson as a secretary (1 page) |
28 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-28
|
28 December 2010 | Appointment of Mrs Jayne Elizabeth Smith as a secretary (2 pages) |
28 December 2010 | Registered office address changed from 113 Greenbank Road Darlington Durham DL3 6EN on 28 December 2010 (1 page) |
28 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-28
|
28 December 2010 | Appointment of Mrs Jayne Elizabeth Smith as a secretary (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 December 2009 | Director's details changed for Joseph Mccann on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Joseph Mccann on 26 December 2009 (2 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members
|
7 December 2004 | Return made up to 30/11/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 63 barmpton lane darlington county durham DL1 3HG (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 63 barmpton lane darlington county durham DL1 3HG (1 page) |
8 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
22 August 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 August 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
20 December 2000 | Return made up to 30/11/00; full list of members
|
21 June 2000 | Full accounts made up to 31 May 2000 (11 pages) |
21 June 2000 | Full accounts made up to 31 May 2000 (11 pages) |
13 April 2000 | Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2000 | Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
30 November 1999 | Incorporation (12 pages) |
30 November 1999 | Incorporation (12 pages) |