Darlington
DL3 9AQ
Director Name | Mr Kenneth John Green |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 06 April 2011) |
Role | Steel Erector |
Country of Residence | England |
Correspondence Address | Compound 6 Old Colliery Yard Chilton Durham DL17 0SX |
Registered Address | Finn Associates Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2019 | Notice of final account prior to dissolution (18 pages) |
4 February 2019 | Progress report in a winding up by the court (16 pages) |
7 February 2018 | Progress report in a winding up by the court (16 pages) |
2 February 2016 | INSOLVENCY:Progress report ends 26/11/2015 (5 pages) |
2 February 2016 | INSOLVENCY:Progress report ends 26/11/2015 (5 pages) |
11 August 2015 | Appointment of a liquidator (1 page) |
11 August 2015 | Appointment of a liquidator (1 page) |
3 February 2015 | INSOLVENCY:progress report (5 pages) |
3 February 2015 | INSOLVENCY:progress report (5 pages) |
22 January 2014 | Insolvency:progress report end: 26/11/2013 (6 pages) |
22 January 2014 | Insolvency:progress report end: 26/11/2013 (6 pages) |
9 January 2013 | Registered office address changed from Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 9 January 2013 (2 pages) |
19 December 2012 | Registered office address changed from Compound 6 Old Colliery Yard Chilton Durham DL17 0SX on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Compound 6 Old Colliery Yard Chilton Durham DL17 0SX on 19 December 2012 (2 pages) |
18 December 2012 | Appointment of a liquidator (1 page) |
18 December 2012 | Appointment of a liquidator (1 page) |
14 February 2012 | Order of court to wind up (2 pages) |
14 February 2012 | Order of court to wind up (2 pages) |
13 February 2012 | Order of court to wind up (3 pages) |
13 February 2012 | Order of court to wind up (3 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
13 April 2011 | Termination of appointment of Kenneth Green as a director (2 pages) |
13 April 2011 | Termination of appointment of Kenneth Green as a director (2 pages) |
21 March 2011 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England on 21 March 2011 (1 page) |
17 March 2011 | Appointment of Kenneth John Green as a director (2 pages) |
17 March 2011 | Appointment of Kenneth John Green as a director (2 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|