Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary Name | Mr Stuart Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kensington House Richmond Drive, Repton Park Woodford Green IG8 8RJ |
Director Name | Mr Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kensington House Richmond Drive, Repton Park Woodford Green IG8 8RJ |
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 | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 25 July 2011 (2 pages) |
15 April 2011 | Termination of appointment of Stuart Blair as a director (2 pages) |
15 April 2011 | Termination of appointment of Stuart Blair as a director (2 pages) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (2 pages) |
14 December 2009 | Register inspection address has been changed (2 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2008 | Incorporation (18 pages) |
5 September 2008 | Incorporation (18 pages) |