Darlington
Co Durham
DL1 3SJ
Secretary Name | Carole Cottingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rivergarth Darlington Co Durham DL1 3SJ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | -£145,810 |
Cash | £12,483 |
Current Liabilities | £64,720 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 17 June 2015 (21 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (21 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (15 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 17 June 2014 (15 pages) |
26 March 2014 | Registered office address changed from 11 Rivergarth Darlington Co Durham DL1 3SJ on 26 March 2014 (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Statement of affairs with form 4.19 (5 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-02-19
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Trevor John Cottingham on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Trevor John Cottingham on 8 February 2010 (2 pages) |
8 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Incorporation (20 pages) |