Darlington
County Durham
DL3 8PJ
Secretary Name | Joanne Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elton Parade Darlington County Durham DL3 8PJ |
Director Name | Paul George Gaffney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | National Sales Manager |
Correspondence Address | 27 Whitehouse Croft Long Newton Stockton On Tees Cleveland TS21 1PJ |
Director Name | Joseph Andrew Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Insullation Specialist |
Correspondence Address | 62 Dalby Close Redcar Cleveland TS10 4JB |
Secretary Name | Mr Andrew Joseph Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Insulation Specialist |
Correspondence Address | 12 Mainsforth Drive Acklam Middlesbrough Cleveland TS5 8JZ |
Director Name | Joanne Gaffney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Parkside House Walworth Darlington County Durham DL2 2LU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Start Loan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 12 June 1996) |
Correspondence Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Secretary Name | Start Loan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 January 1997) |
Correspondence Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,070,814 |
Cash | £1,568,033 |
Current Liabilities | £1,637,050 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 May 2017 | Administrator's progress report (33 pages) |
---|---|
6 January 2017 | Administrator's progress report to 4 November 2016 (17 pages) |
6 January 2017 | Notice of extension of period of Administration (1 page) |
29 June 2016 | Administrator's progress report to 20 May 2016 (18 pages) |
8 January 2016 | Administrator's progress report to 20 November 2015 (21 pages) |
4 January 2016 | Notice of extension of period of Administration (1 page) |
8 July 2015 | Notice of extension of period of Administration (1 page) |
8 July 2015 | Administrator's progress report to 15 June 2015 (26 pages) |
5 June 2015 | Statement of affairs with form 2.14B (8 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 18 February 2015 (2 pages) |
17 February 2015 | Administrator's progress report to 3 January 2015 (23 pages) |
17 February 2015 | Administrator's progress report to 3 January 2015 (23 pages) |
16 October 2014 | Amended certificate of constitution of creditors' committee (1 page) |
16 October 2014 | Result of meeting of creditors (3 pages) |
9 September 2014 | Statement of administrator's proposal (46 pages) |
24 July 2014 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 24 July 2014 (2 pages) |
22 July 2014 | Appointment of an administrator (1 page) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 April 2014 | Satisfaction of charge 2 in full (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 1HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 1HW on 3 April 2014 (1 page) |
18 December 2013 | Satisfaction of charge 3 in full (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Director's details changed for Paul George James Gaffney on 14 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Return made up to 14/03/07; full list of members
|
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 14/03/06; full list of members (6 pages) |
9 January 2006 | Return made up to 14/03/05; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: aykley vale chambers durham road aykley heads durham county durham DH1 5NE (1 page) |
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: unit 2A arncliffe buildings 10 west street yarm cleveland TS15 9BU (1 page) |
22 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 2000 | Memorandum and Articles of Association (12 pages) |
24 November 1999 | Company name changed eccosystem LIMITED\certificate issued on 25/11/99 (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Return made up to 21/03/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 April 1998 | Return made up to 21/03/97; no change of members
|
14 April 1998 | 882R,cancels form recd 151196 (2 pages) |
14 April 1998 | Amended accounts made up to 30 April 1996 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 November 1996 | Ad 12/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 November 1996 | £ nc 100/10000 12/04/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
30 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Memorandum and Articles of Association (12 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Statement of rights variation attached to shares (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Resolutions
|
10 February 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page) |
21 March 1995 | Incorporation (32 pages) |