Hurworth Place
Darlington
County Durham
DL2 2DE
Secretary Name | Anne Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | 4 Banks Terrace Hurworth Darlington County Durham DL2 2DE |
Director Name | David Hawes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 26 Redruth Drive Darlington County Durham DL3 0ZU |
Secretary Name | Margaret Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2006) |
Role | Secretary |
Correspondence Address | 26 Redruth Drive Harrowgate Farm Darlington DL3 0ZU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ann Bainbridge 50.00% Ordinary |
---|---|
50 at £1 | Nigel Bainbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £884,000 |
Net Worth | -£22,781 |
Cash | £32,114 |
Current Liabilities | £209,817 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 19 April 2014 (16 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (16 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 19 April 2013 (16 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (16 pages) |
3 May 2012 | Registered office address changed from 4 Banks Terrace Hurworth Place Darlington Co Durham DL2 2DE on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 4 Banks Terrace Hurworth Place Darlington Co Durham DL2 2DE on 3 May 2012 (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of affairs with form 4.19 (7 pages) |
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 May 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 May 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Nigel Bainbridge on 12 January 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 December 2009 | Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 14 December 2009 (2 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 May 2007 | Company name changed mdh plant hire LIMITED\certificate issued on 29/05/07 (3 pages) |
25 April 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |