Darras Hall
Ponteland
Tyne And Wear
Director Name | Mrs Patricia Evelyn Katirai |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Chevy Chase 66 Runnymede Road Darras Hall Ponteland Tyne And Wear |
Director Name | Steven Katirai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 17 October 2023) |
Role | Accountant |
Correspondence Address | Otters Holt Todstead Longframlington Morpeth Northumberland NE65 8AU |
Director Name | Shirin Suzanne Lowrey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 17 October 2023) |
Role | Manager |
Correspondence Address | Bolam White House Farm Belsay Northumberland NE20 0HB |
Secretary Name | Mrs Patricia Evelyn Katirai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Chevy Chase 66 Runnymede Road Darras Hall Ponteland Tyne And Wear |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,573,714 |
Gross Profit | £2,052,063 |
Net Worth | £719,359 |
Cash | £28,706 |
Current Liabilities | £2,902,898 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 15 December |
29 March 2019 | Restoration by order of the court (2 pages) |
---|---|
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver ceasing to act (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2005 | Receiver ceasing to act (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
11 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 August 1999 | Administrative Receiver's report (7 pages) |
17 May 1999 | Appointment of receiver/manager (1 page) |
2 December 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
17 November 1998 | Accounting reference date extended from 31/10/98 to 15/12/98 (1 page) |
4 August 1998 | Return made up to 01/06/98; full list of members
|
20 April 1998 | Registered office changed on 20/04/98 from: diplomat house nest road felling gateshead tyne and wear NE10 0LZ (1 page) |
8 April 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
23 November 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Return made up to 01/06/95; no change of members
|
30 June 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
22 June 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
5 September 1990 | Accounts for a small company made up to 31 October 1989 (7 pages) |
26 January 1989 | Accounts for a small company made up to 31 October 1987 (6 pages) |
12 August 1987 | Accounts for a small company made up to 31 October 1986 (7 pages) |
21 May 1986 | Accounts for a small company made up to 31 October 1985 (6 pages) |
20 January 1986 | Accounts made up to 31 October 1984 (6 pages) |
8 September 1984 | Accounts made up to 31 October 1983 (6 pages) |
27 February 1984 | Accounts made up to 31 October 1982 (8 pages) |
13 May 1983 | Accounts made up to 31 October 1981 (11 pages) |
5 June 1981 | Accounts made up to 31 October 1980 (10 pages) |
20 July 1978 | Memorandum and Articles of Association (8 pages) |