Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director Name | Mr Barry Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague Lodge 39a Montague Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH |
Secretary Name | Alan Garth Bownes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Director Name | Julien Parven |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Stonecroft Horsley Newcastle Upon Tyne NE15 0AF |
Director Name | Mrs Josephine Williams |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Housewife |
Correspondence Address | 24 Sheldon Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mr Richard Justin Wray-Brayshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 151 Kenton Lane Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3QB |
Secretary Name | Mr Paul David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 24 Sheldon Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mr Maxwell Hall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 2000) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Street Marley Hill Newcastle Upon Tyne NE16 5DW |
Director Name | Malcolm Grier |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2000) |
Role | Accountant |
Correspondence Address | Lough Finn 31 North Lodge Chester Le Street County Durham DH3 4BA |
Secretary Name | Dalton Henry And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2000) |
Correspondence Address | 31 North Lodge Chester Le Street County Durham DH3 4BA |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,543 |
Cash | £35,743 |
Current Liabilities | £1,445,114 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Appointment of a voluntary liquidator (1 page) |
11 April 2003 | Statement of affairs (14 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: pointgold house brunswick industrial estate, brunswi, newcastle upon tyne tyne & wear NE13 7BA (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 July 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 March 2000 | Ad 03/03/00--------- £ si 199900@1=199900 £ ic 100/200000 (3 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 31 north lodge chester le street co durham DH3 4BA (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: suite a 1ST floor 44 blenheim street newcastle upon tyne NE1 4BQ (1 page) |
17 August 1995 | New director appointed (2 pages) |