Darlington
County Durham
DL1 5TF
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Anthony George Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Secretary Name | Anthony George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(66 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(66 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(66 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(71 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accc |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(71 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accc |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 April 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Brook House Bayleys Hill Road Bough Beech TN8 7AS |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 April 2014) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 April 2014) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Next Accounts Due | 29 February 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Next Return Due | 4 July 2017 (overdue) |
---|
25 October 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page) |
---|---|
25 October 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from , 46 Colebrooke Row, London, N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page) |
25 April 2014 | Termination of appointment of Daphne Cash as a director (1 page) |
25 April 2014 | Termination of appointment of Daphne Cash as a secretary (1 page) |
25 April 2014 | Termination of appointment of Paul Allen as a director (1 page) |
25 April 2014 | Termination of appointment of Daphne Cash as a director (1 page) |
25 April 2014 | Termination of appointment of Daphne Cash as a secretary (1 page) |
25 April 2014 | Termination of appointment of Paul Allen as a director (1 page) |
23 February 2012 | Restoration by order of the court (4 pages) |
23 February 2012 | Restoration by order of the court (4 pages) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | New secretary appointed;new director appointed (3 pages) |
5 January 2007 | New secretary appointed;new director appointed (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: windsmoor house, lawrence road, london, N15 4EP (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: windsmoor house lawrence road london N15 4EP (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: windsmoor house lawrence road london N15 4EP (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Restoration by order of the court (3 pages) |
29 June 2005 | Restoration by order of the court (3 pages) |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Voluntary strike-off action has been suspended (1 page) |
26 October 2004 | Voluntary strike-off action has been suspended (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
31 August 2004 | Voluntary strike-off action has been suspended (1 page) |
31 August 2004 | Voluntary strike-off action has been suspended (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
11 February 2003 | New director appointed (5 pages) |
11 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square, london, W1M 0BF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
27 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (5 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (5 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
19 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street, london, W1Y 5HJ (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
5 May 1994 | Registered office changed on 05/05/94 from: west auckland road, darlington, co.durham, DL3 0UP (1 page) |
5 May 1994 | Registered office changed on 05/05/94 from: west auckland road darlington co.durham DL3 0UP (1 page) |
5 May 1994 | Registered office changed on 05/05/94 from: west auckland road darlington co.durham DL3 0UP (1 page) |
11 April 1994 | Memorandum and Articles of Association (44 pages) |
11 April 1994 | Memorandum and Articles of Association (44 pages) |
24 June 1993 | Return made up to 20/06/93; full list of members
|
24 June 1993 | Return made up to 20/06/93; full list of members
|
6 August 1991 | Return made up to 20/06/91; change of members (7 pages) |
6 August 1991 | Return made up to 20/06/91; change of members (7 pages) |
16 February 1989 | Registered office changed on 16/02/89 from: cockerton darlington (1 page) |
16 February 1989 | Registered office changed on 16/02/89 from: cockerton darlington (1 page) |
16 February 1989 | Registered office changed on 16/02/89 from: cockerton, darlington (1 page) |
5 August 1986 | Return made up to 01/05/86; full list of members (4 pages) |
5 August 1986 | Return made up to 01/05/86; full list of members (4 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
9 October 1984 | Accounts made up to 31 December 1983 (5 pages) |
9 October 1984 | Accounts made up to 31 December 1983 (5 pages) |
16 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
16 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
17 June 1981 | Annual return made up to 15/05/81 (7 pages) |
17 June 1981 | Annual return made up to 15/05/81 (7 pages) |
24 May 1980 | Annual return made up to 23/05/80 (7 pages) |
24 May 1980 | Annual return made up to 23/05/80 (7 pages) |
4 June 1979 | Annual return made up to 18/05/79 (7 pages) |
4 June 1979 | Annual return made up to 18/05/79 (7 pages) |
30 May 1978 | Annual return made up to 19/05/78 (6 pages) |
30 May 1978 | Annual return made up to 19/05/78 (6 pages) |
27 May 1977 | Annual return made up to 19/05/77 (6 pages) |
27 May 1977 | Annual return made up to 19/05/77 (6 pages) |
3 August 1927 | Incorporation (60 pages) |
3 August 1927 | Incorporation (60 pages) |