Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Thomas Martin Carmichael |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1992) |
Role | Shipbroker |
Correspondence Address | 86 Ian Road Bearsden Glasgow |
Director Name | Michael Ian Ross Dickson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 August 1989) |
Role | Accountant |
Correspondence Address | 33 Falkland Street Glasgow Lanarkshire G12 9QZ Scotland |
Secretary Name | Dorothy Grizel Vallance Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 August 1989) |
Role | Company Director |
Correspondence Address | 33 Falkland Street Glasgow Lanarkshire G12 9QZ Scotland |
Director Name | James Wilfred George |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Penvern Nacton Ipswich Suffolk IP10 0EW |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Secretary Name | Dennis William Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 December 1989) |
Role | Company Director |
Correspondence Address | Hillcrest 6 Woodberry Way London E4 7DX |
Secretary Name | Betty Poynton Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 11 Orchard Way Haywards Heath West Sussex RH16 1UX |
Secretary Name | John Ernest Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(31 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Allan Daniel Graham Noyes |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Owls Lodge 12 Horne Lane Potton Sandy Bedfordshire SG19 2LS |
Director Name | Michael Brian Cave |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Secretary Name | Michael Brian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(47 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Telephone | 01854 612753 |
---|---|
Telephone region | Ullapool |
Registered Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
20k at £0.2 | Roxburgh Henderson & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 1984 | Delivered on: 12 January 1984 Persons entitled: Hill Samuel & Co LTD Classification: Debenture and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2021 | Application to strike the company off the register (3 pages) |
9 June 2021 | Statement by Directors (1 page) |
9 June 2021 | Statement of capital on 9 June 2021
|
9 June 2021 | Solvency Statement dated 27/05/21 (1 page) |
9 June 2021 | Resolutions
|
18 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 January 2020 | Satisfaction of charge 1 in full (4 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
5 November 2007 | Accounts made up to 30 June 2007 (6 pages) |
5 November 2007 | Accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: c/o pricewaterhousecoopers LLP 68-73 queen street edinburgh EH2 4NH (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: c/o pricewaterhousecoopers LLP 68-73 queen street edinburgh EH2 4NH (1 page) |
20 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
22 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: cory brothers shipping LIMITED invergordon service base shore road invergordon IV18 0EX (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: cory brothers shipping LIMITED invergordon service base shore road invergordon IV18 0EX (1 page) |
3 September 2003 | New director appointed (10 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (10 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 December 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 December 2002 | Accounts made up to 31 December 2001 (6 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
17 June 2002 | Return made up to 14/04/02; full list of members
|
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 14/04/02; full list of members
|
17 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: festival business centre unit F6 150 brand street glasgow lanarkshire G51 1DH (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: festival business centre unit F6 150 brand street glasgow lanarkshire G51 1DH (1 page) |
22 January 2002 | Accounts made up to 31 December 2000 (4 pages) |
22 January 2002 | Accounts made up to 31 December 2000 (4 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 July 2000 | Accounts made up to 31 December 1999 (4 pages) |
24 July 2000 | Accounts made up to 31 December 1999 (4 pages) |
13 July 2000 | Return made up to 14/04/00; full list of members (6 pages) |
13 July 2000 | Return made up to 14/04/00; full list of members (6 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: festival business centre unit F14, 150 brand street glasgow G51 1DH (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: festival business centre unit F14, 150 brand street glasgow G51 1DH (1 page) |
5 August 1999 | Accounts made up to 31 December 1998 (4 pages) |
5 August 1999 | Accounts made up to 31 December 1998 (4 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members
|
28 April 1999 | Return made up to 14/04/99; full list of members
|
31 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
31 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
15 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
29 July 1997 | Accounts made up to 31 December 1996 (3 pages) |
29 July 1997 | Accounts made up to 31 December 1996 (3 pages) |
2 May 1997 | Return made up to 14/04/97; no change of members (5 pages) |
2 May 1997 | Return made up to 14/04/97; no change of members (5 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (3 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (3 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (7 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (7 pages) |
22 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
23 April 1995 | Return made up to 14/04/95; no change of members (8 pages) |
23 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
23 April 1995 | Return made up to 14/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 January 1984 | Particulars of mortgage/charge (3 pages) |
12 January 1984 | Particulars of mortgage/charge (3 pages) |
4 October 1978 | Articles of association (5 pages) |
29 June 1961 | Incorporation (16 pages) |