Darlington
Co. Durham
DL2 2FD
Secretary Name | Michael Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Acle Burn Newton Aycliffe County Durham DL5 4XB |
Secretary Name | Mr Nigel Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Flora Avenue Darlington County Durham DL3 8PE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Walsh Taylor Unit B Shipley Wharfe Wharf Street Shipley BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (15 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (15 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 25 June 2012 (15 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 25 June 2011 (5 pages) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2011 | Court order insolvency:replacement of liquidator ;- k e breese replaces t calverley 28/03/2011 (14 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Court order INSOLVENCY:Replacement of Liquidator ;- k e Breese replaces t Calverley 28/03/2011 (14 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
3 July 2009 | Statement of affairs with form 4.19 (12 pages) |
3 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 July 2009 | Statement of affairs with form 4.19 (12 pages) |
3 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
12 June 2009 | Registered office changed on 12/06/2009 from 72 new bond street mayfair london W1S 1RR (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 72 new bond street mayfair london W1S 1RR (1 page) |
12 January 2009 | Director's change of particulars / marc charles / 07/01/2009 (1 page) |
12 January 2009 | Appointment Terminated Secretary nigel herring (1 page) |
12 January 2009 | Return made up to 14/09/08; full list of members (5 pages) |
12 January 2009 | Return made up to 14/09/08; full list of members (5 pages) |
12 January 2009 | Director's Change of Particulars / marc charles / 07/01/2009 / HouseName/Number was: , now: 49; Street was: 1 swinbridge, now: collingsway; Region was: co durham, now: co. Durham; Post Code was: DL2 2GB, now: DL2 2FD (1 page) |
12 January 2009 | Appointment terminated secretary nigel herring (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
13 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
13 November 2007 | Location of register of members (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
4 September 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
30 August 2007 | Accounts made up to 31 August 2006 (5 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
31 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
31 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
27 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Incorporation (16 pages) |
17 August 2004 | Incorporation (16 pages) |