Darlington
County Durham
DL3 9TF
Secretary Name | Margaret Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grantly 215 Carmel Road North Darlington County Durham DL3 9TF |
Director Name | William Richard Rutherford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 May 2008) |
Role | Engineer |
Correspondence Address | 4 Grantly Carmel Road North Darlington County Durham DL3 9TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
15 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 December 2005 | New director appointed (1 page) |
7 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 December 2002 | Secretary's particulars changed (2 pages) |
24 December 2002 | Director's particulars changed (2 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 November 2001 | Ad 01/10/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |