You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00648111 Limited DARLINGTON


00648111 Limited is a private limited company located at Faverdale, Faverdale Industrial Estate, Darlington DL3 0PW. Incorporated on 1960-01-28, this 64-year-old company is run by 1 director and 1 secretary.
Director Paul C., appointed on 06 January 2011.
Changing the topic to secretaries, we can mention: Paul C., appointed on 06 January 2011.
The company is officially categorised as "dormant company" (Standard Industrial Classification code: 9999). According to Companies House data there was a name change on 2017-04-08 and their previous name was W Richardson & Co Limited. Furthermore, the statutory accounts were filed on 30 September 2009 and the next filing should be sent on 30 June 2011.

00648111 Limited Address / Contact

Office Address Faverdale
Office Address2 Faverdale Industrial Estate
Town Darlington
Post code DL3 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648111
Date of Incorporation Thu, 28th Jan 1960
Industry Dormant Company
End of financial Year 30th September
Company age 64 years old
Account next due date Thu, 30th Jun 2011 (4683 days after)
Account last made up date Wed, 30th Sep 2009
Next confirmation statement due date Sun, 14th May 2017 (2017-05-14)
Return last made up date Fri, 30th Apr 2010

Company staff

Paul C.

Position: Secretary

Appointed: 06 January 2011

Paul C.

Position: Director

Appointed: 06 January 2011

Williams Management Services Limited

Position: Corporate Director

Resigned: 16 December 1996

Westminster Securities Limited

Position: Director

Resigned: 16 December 1996

Eric L.

Position: Director

Resigned: 01 December 1995

Kenneth H.

Position: Director

Resigned: 24 October 1996

Graham P.

Position: Secretary

Resigned: 25 September 1992

Stephen T.

Position: Director

Resigned: 30 September 1995

Trevor R.

Position: Director

Resigned: 17 August 1997

Andrew P.

Position: Director

Resigned: 20 November 1995

Philip B.

Position: Director

Appointed: 16 August 2010

Resigned: 06 January 2011

Philip B.

Position: Secretary

Appointed: 30 June 2010

Resigned: 06 January 2011

Karl W.

Position: Director

Appointed: 07 April 2008

Resigned: 05 October 2010

Gary H.

Position: Director

Appointed: 07 April 2008

Resigned: 16 August 2010

Louise R.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 June 2010

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 09 November 2004

Resigned: 31 March 2008

Andrew M.

Position: Director

Appointed: 18 December 1998

Resigned: 10 June 1999

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 09 November 2004

Peter M.

Position: Director

Appointed: 15 August 1997

Resigned: 15 February 2000

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 15 August 1997

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 15 August 1997

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 15 August 1997

Christopher R.

Position: Director

Appointed: 22 August 1996

Resigned: 06 August 2010

Anthony R.

Position: Director

Appointed: 22 August 1996

Resigned: 10 February 1998

Colin H.

Position: Director

Appointed: 20 November 1995

Resigned: 29 February 1996

David G.

Position: Director

Appointed: 20 November 1995

Resigned: 15 August 1997

Colin T.

Position: Director

Appointed: 20 November 1995

Resigned: 10 July 2008

Malcolm S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 16 December 1996

Company previous names

W Richardson & April 8, 2017
Amdega September 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 28th, April 2010
Free Download (6 pages)

Company search

Advertisements