Darlington Estate Agents Limited DARLINGTON


Darlington Estate Agents Limited was dissolved on 2022-02-01. Darlington Estate Agents was a private limited company that was situated at Sentinel House, Morton Road, Darlington, DL1 4PT, Co Durham. This company (officially started on 1997-03-11) was run by 2 directors and 1 secretary.
Director Christopher W. who was appointed on 01 October 2018.
Director Christopher H. who was appointed on 01 January 2018.
Among the secretaries, we can name: Christopher H. appointed on 15 February 2019.

The company was officially classified as "dormant company" (99999). According to the official records, there was a name change on 2000-11-03, their previous name was D.b.s. Services (no.5). The latest confirmation statement was filed on 2021-03-11 and last time the statutory accounts were filed was on 31 December 2020. 2016-03-11 was the date of the last annual return.

Darlington Estate Agents Limited Address / Contact

Office Address Sentinel House
Office Address2 Morton Road
Town Darlington
Post code DL1 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331762
Date of Incorporation Tue, 11th Mar 1997
Date of Dissolution Tue, 1st Feb 2022
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 25th Mar 2022
Last confirmation statement dated Thu, 11th Mar 2021

Company staff

Christopher H.

Position: Secretary

Appointed: 15 February 2019

Christopher W.

Position: Director

Appointed: 01 October 2018

Christopher H.

Position: Director

Appointed: 01 January 2018

Michael C.

Position: Secretary

Appointed: 01 October 2018

Resigned: 15 February 2019

Colin F.

Position: Secretary

Appointed: 01 January 2018

Resigned: 30 September 2018

Colin F.

Position: Director

Appointed: 28 February 2015

Resigned: 30 September 2018

Janice L.

Position: Director

Appointed: 10 February 2011

Resigned: 28 February 2015

Paul R.

Position: Director

Appointed: 10 February 2011

Resigned: 31 August 2017

Paul R.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 August 2017

David D.

Position: Secretary

Appointed: 06 August 2010

Resigned: 19 January 2011

David D.

Position: Director

Appointed: 12 February 2009

Resigned: 17 April 2014

David M.

Position: Director

Appointed: 01 April 1999

Resigned: 06 August 2010

John S.

Position: Director

Appointed: 12 March 1997

Resigned: 01 April 1999

Trevor B.

Position: Director

Appointed: 12 March 1997

Resigned: 01 April 1999

David M.

Position: Secretary

Appointed: 12 March 1997

Resigned: 06 August 2010

Peter R.

Position: Director

Appointed: 12 March 1997

Resigned: 19 June 2009

Alison B.

Position: Secretary

Appointed: 11 March 1997

Resigned: 12 March 1997

Nicholas P.

Position: Director

Appointed: 11 March 1997

Resigned: 12 March 1997

People with significant control

Christopher H.

Notified on 1 October 2018
Nature of control: significiant influence or control

Colin F.

Notified on 10 July 2018
Ceased on 30 September 2018
Nature of control: significiant influence or control

Paul R.

Notified on 11 March 2017
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

D.b.s. Services (no.5) November 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 27th, September 2021
Free Download (2 pages)

Company search

Advertisements