Darlington
DL1 3TP
Secretary Name | Denise Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Largo Gardens Darlington DL1 3TP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at 1 | Denise Ferguson 50.00% Ordinary |
---|---|
1 at 1 | Ian Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,034 |
Cash | £616 |
Current Liabilities | £22,752 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (6 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 7 November 2013 (6 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (6 pages) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 7 November 2013 (6 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (6 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (6 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (6 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (6 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (6 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (6 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 16 June 2012 (6 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (6 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (6 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (6 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (6 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (6 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 16 June 2011 (6 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (6 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (6 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (6 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (6 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (6 pages) |
10 January 2010 | Registered office address changed from Suite 4108 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 10 January 2010 (2 pages) |
10 January 2010 | Registered office address changed from Suite 4108 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 10 January 2010 (2 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Statement of affairs with form 4.19 (5 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Statement of affairs with form 4.19 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 28/02/2008 to 31/03/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 28/02/2008 to 31/03/2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: suite 3A, green tree house 3 skinnergate darlington co durham DL3 7NB (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: suite 3A, green tree house 3 skinnergate darlington co durham DL3 7NB (1 page) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Incorporation (17 pages) |