Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary Name | Mr Geoffrey Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 63 Runnymede Road Darras Hall Ponteland Newcastle NE20 9HJ |
Director Name | Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
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 |
Year | 2007 |
---|---|
Net Worth | £3 |
Cash | £35,754 |
Current Liabilities | £552,013 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 27 June 2017 (overdue) |
---|
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 a director (2 pages) |
25 November 2010 | Termination of appointment of a director (2 pages) |
7 December 2009 | Order of court to wind up (3 pages) |
7 December 2009 | Order of court to wind up (3 pages) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
29 June 2009 | Notice of appointment of receiver or manager (1 page) |
29 June 2009 | Notice of appointment of receiver or manager (1 page) |
25 September 2008 | Full accounts made up to 30 June 2007 (5 pages) |
25 September 2008 | Full accounts made up to 30 June 2007 (5 pages) |
11 September 2008 | Return made up to 13/06/08; full list of members (7 pages) |
11 September 2008 | Return made up to 13/06/08; full list of members (7 pages) |
5 September 2007 | Return made up to 13/06/07; full list of members (7 pages) |
5 September 2007 | Return made up to 13/06/07; full list of members (7 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Incorporation (18 pages) |
13 June 2006 | Incorporation (18 pages) |