Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JH
Secretary Name | Stuart Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Director Name | Mr Andrew Frederick Dobson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HJ |
Director Name | Mrs Kamlesh Blair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Royal Oak Mews Teddington TW11 8HX |
Director Name | Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Geoffrey Dobson 33.33% Ordinary |
---|---|
1 at 1 | Kamlesh Blair 33.33% Ordinary |
1 at 1 | Stuart Blair 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £965,886 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
5 August 2011 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages) |
7 February 2011 | Termination of appointment of Stuart Blair as a director (2 pages) |
7 February 2011 | Termination of appointment of Stuart Blair as a director (2 pages) |
25 November 2010 | Termination of appointment of Kamlesh Blair as a director (2 pages) |
25 November 2010 | Termination of appointment of Kamlesh Blair as a director (2 pages) |
24 May 2010 | Order of court to wind up (1 page) |
24 May 2010 | Order of court to wind up (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Director appointed andrew frederick dobson (2 pages) |
25 August 2009 | Director appointed andrew frederick dobson (2 pages) |
11 November 2008 | Return made up to 06/10/08; full list of members (7 pages) |
11 November 2008 | Return made up to 06/10/08; full list of members (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 January 2008 | Return made up to 06/10/07; full list of members
|
24 January 2008 | Return made up to 06/10/07; full list of members
|
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members
|
3 November 2006 | Return made up to 06/10/06; full list of members
|
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | Letter of resignation (1 page) |
24 November 2005 | Letter of resignation (1 page) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |