Manfield
Darlington
County Durham
DL2 2RL
Director Name | Mrs Michelle Dixon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Bowling Green Lane Manfield Darlington County Durham DL2 2RL |
Secretary Name | Mrs Michelle Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Bowling Green Lane Manfield Darlington County Durham DL2 2RL |
Director Name | Marianne Clare Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Killerby Home Farm Killerby Richmond North Yorkshire DL10 7PY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Marianne Clare Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Killerby Home Farm Killerby Richmond North Yorkshire DL10 7PY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew Ford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 8 Kings Close Catterick Village Richmond North Yorkshire DL10 7JZ |
Registered Address | 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£235,984 |
Cash | £31,583 |
Current Liabilities | £657,259 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 3 August 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 3 August 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Statement of affairs with form 4.19 (7 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Statement of affairs with form 4.19 (7 pages) |
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages) |
4 February 2010 | Notice of completion of voluntary arrangement (6 pages) |
4 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages) |
4 February 2010 | Notice of completion of voluntary arrangement (6 pages) |
29 January 2010 | Registered office address changed from Mawson House the Bridge Bedale North Yorks DL8 1AW on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Mawson House the Bridge Bedale North Yorks DL8 1AW on 29 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Director's details changed for Mrs Michelle Dixon on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Michelle Dixon on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Simon Dixon on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Simon Dixon on 10 October 2009 (2 pages) |
15 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from ebor house 91 galgate barnard castle county durham DL12 8ES (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ebor house 91 galgate barnard castle county durham DL12 8ES (1 page) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 December 2008 | Director and Secretary's Change of Particulars / michelle dixon / 10/10/2008 / HouseName/Number was: , now: rosedale; Street was: west view, now: bowling green lane; Area was: 3 langdale court, melsonby, now: manfield; Post Town was: richmond, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: DL10 5PW, now: DL2 2RL; c (1 page) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 December 2008 | Director's Change of Particulars / simon dixon / 10/10/2008 / HouseName/Number was: , now: rosedale; Street was: west view, now: bowling green lane; Area was: 3 langdale court, melsonby, now: manfield; Post Town was: richmond, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: DL10 5PW, now: DL2 2RL; Country was: , now (1 page) |
5 December 2008 | Director's change of particulars / simon dixon / 10/10/2008 (1 page) |
5 December 2008 | Director and secretary's change of particulars / michelle dixon / 10/10/2008 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Return made up to 10/10/06; full list of members (3 pages) |
18 April 2007 | Return made up to 10/10/06; full list of members (3 pages) |
17 November 2006 | £ ic 50000/45000 18/09/06 £ sr 5000@1=5000 (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | £ ic 50000/45000 18/09/06 £ sr 5000@1=5000 (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 10/10/05; full list of members
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | New director appointed (2 pages) |
29 June 2005 | Particulars of mortgage/charge (9 pages) |
29 June 2005 | Particulars of mortgage/charge (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 2ND floor 27 norton road stockton on tees TS18 2BW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 2ND floor 27 norton road stockton on tees TS18 2BW (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
26 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Ad 31/05/04--------- £ si 7500@1=7500 £ ic 5100/12600 (2 pages) |
21 December 2004 | Ad 31/05/04--------- £ si 7500@1=7500 £ ic 5100/12600 (2 pages) |
21 December 2004 | £ nc 100/99100 31/05/04 (1 page) |
21 December 2004 | Ad 31/07/04--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
21 December 2004 | Ad 28/02/04-31/10/04 £ si 37499@1=37499 £ ic 12600/50099 (2 pages) |
21 December 2004 | £ nc 100/99100 31/05/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Ad 31/07/04--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
21 December 2004 | Ad 28/02/04-31/10/04 £ si 37499@1=37499 £ ic 12600/50099 (2 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 July 2004 | Ad 25/03/04--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
8 July 2004 | Ad 25/03/04--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
11 June 2004 | Ad 09/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
11 June 2004 | Ad 09/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: stockton business centre unit 26 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: stockton business centre unit 26 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
9 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
9 December 2003 | Return made up to 10/10/03; full list of members
|
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2002 | Incorporation (18 pages) |