Heighington
Darlington
County Durham
DL2 2UH
Director Name | Mr James Oconnor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Newbiggin Farm Heighington Darlington County Durham DL2 2UH |
Secretary Name | Mrs Ada Oconnor |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Grange Newbiggin Heighington Darlington County Durham DL2 2UH |
Director Name | Mr Martin O'Connor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 September 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Corona House Calry Road Calry Sligo Ireland Republic |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | David Geoffrey Holdridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Saint James Close Melsonby Richmond North Yorkshire DL10 5PQ |
Director Name | Martin O Connor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2007(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Corona House, Calry Road Calry Sligo Co Sligo Irish |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Administrator's progress report to 12 June 2012 (16 pages) |
19 June 2012 | Administrator's progress report to 12 June 2012 (16 pages) |
19 June 2012 | Notice of move from Administration to Dissolution (17 pages) |
19 June 2012 | Notice of move from Administration to Dissolution on 12 June 2012 (17 pages) |
24 January 2012 | Administrator's progress report to 12 December 2011 (14 pages) |
24 January 2012 | Administrator's progress report to 12 December 2011 (14 pages) |
20 December 2011 | Notice of extension of period of Administration (1 page) |
20 December 2011 | Notice of extension of period of Administration (1 page) |
15 July 2011 | Administrator's progress report to 16 June 2011 (15 pages) |
15 July 2011 | Administrator's progress report to 16 June 2011 (15 pages) |
3 March 2011 | Notice of deemed approval of proposals (2 pages) |
3 March 2011 | Notice of deemed approval of proposals (2 pages) |
14 February 2011 | Statement of administrator's proposal (32 pages) |
14 February 2011 | Statement of administrator's proposal (32 pages) |
13 January 2011 | Registered office address changed from Sola House Shildon Business Centre Shildon County Durham DL4 2RF on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Sola House Shildon Business Centre Shildon County Durham DL4 2RF on 13 January 2011 (2 pages) |
10 January 2011 | Appointment of an administrator (1 page) |
10 January 2011 | Change of name notice (2 pages) |
10 January 2011 | Appointment of an administrator (1 page) |
10 January 2011 | Change of name notice (2 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 March 2010 | Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Oconnor on 4 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 January 2009 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
9 January 2009 | Director and secretary's change of particulars / ada oconnor / 09/01/2009 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 george reynolds industrial estate shildon county durham DL4 2RB (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 george reynolds industrial estate shildon county durham DL4 2RB (1 page) |
9 January 2009 | Director and secretary's change of particulars / ada oconnor / 09/01/2008 (1 page) |
9 January 2009 | Director and Secretary's Change of Particulars / ada oconnor / 09/01/2009 / (1 page) |
9 January 2009 | Director and secretary's change of particulars / ada oconnor / 09/01/2009 (1 page) |
9 January 2009 | Director's Change of Particulars / james oconnor / 09/01/2009 / HouseName/Number was: , now: bannagher; Street was: 9 high barn road, now: fivemile bourne; Area was: school aycliffe, now: ; Post Town was: newton aycliffe, now: co leitrim; Region was: county durham, now: ireland; Post Code was: DL5 6PY, now: (1 page) |
9 January 2009 | Director and Secretary's Change of Particulars / ada oconnor / 09/01/2009 / Region was: , now: ireland; Country was: ireland, now: (1 page) |
9 January 2009 | Director and Secretary's Change of Particulars / ada oconnor / 09/01/2008 / HouseName/Number was: , now: bannagher; Street was: 9 high barn road, now: fivemile bourne; Area was: school aycliffe, now: ; Post Town was: newton aycliffe, now: co leitrim; Region was: county durham, now: ; Post Code was: DL5 6PY, now: ; Country was: , now: ireland (1 page) |
9 January 2009 | Director's change of particulars / james oconnor / 09/01/2009 (1 page) |
1 May 2008 | Appointment terminated director martin o connor (1 page) |
1 May 2008 | Return made up to 04/12/07; full list of members (6 pages) |
1 May 2008 | Return made up to 04/12/07; full list of members (6 pages) |
1 May 2008 | Appointment Terminated Director martin o connor (1 page) |
24 April 2008 | Return made up to 04/12/06; full list of members (5 pages) |
24 April 2008 | Return made up to 04/12/06; full list of members (5 pages) |
23 April 2008 | Return made up to 04/12/05; full list of members (5 pages) |
23 April 2008 | Director appointed mr. Martin o'connor (1 page) |
23 April 2008 | Director appointed mr. Martin o'connor (1 page) |
23 April 2008 | Return made up to 04/12/05; full list of members (5 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 December 2007 | Particulars of mortgage/charge (7 pages) |
5 December 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 9 high barn road school aycliffe newton aycliffe county durham DL5 6PY (2 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 9 high barn road school aycliffe newton aycliffe county durham DL5 6PY (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 November 2004 | Return made up to 04/12/04; full list of members (7 pages) |
22 November 2004 | Return made up to 04/12/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Return made up to 04/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 04/12/03; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 August 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
22 August 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
23 January 2003 | Return made up to 04/12/02; full list of members
|
23 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
4 December 2001 | Incorporation (9 pages) |