Middleton St. George
Darlington
County Durham
DL2 1LN
Secretary Name | Lesley Karen Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 37 Heathfield Park Middleton St. George Darlington DL2 1LN |
Director Name | Graham Mark Phillips |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 42 Stocks Green Road Hildenborough Kent TN11 9AD |
Secretary Name | Sian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 42 Stocks Green Road Hildenborough Tonbridge Kent TN11 9AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,007 |
Cash | £139 |
Current Liabilities | £178,257 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
26 February 2008 | Order of court to wind up (1 page) |
2 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
21 June 2006 | Return made up to 22/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
26 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 42 stocks green road hildenborough tonbridge kent TN11 9AD (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2001 | Return made up to 22/03/01; full list of members
|
28 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Ad 18/04/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 1999 | Incorporation (17 pages) |