Darlington Mortgage Services Limited DARLINGTON


Darlington Mortgage Services Limited was officially closed on 2022-03-29. Darlington Mortgage Services was a private limited company that could have been found at Sentinel House, Morton Road, Darlington, DL1 4PT, Co Durham. The company (formed on 1994-09-28) 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.
Moving on to the secretaries, we can name: Christopher H. appointed on 15 February 2019.

The company was categorised as "dormant company" (99999). The last confirmation statement was sent on 2021-09-28 and last time the accounts were sent was on 31 December 2020. 2015-09-28 was the date of the most recent annual return.

Darlington Mortgage Services 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 02972124
Date of Incorporation Wed, 28th Sep 1994
Date of Dissolution Tue, 29th Mar 2022
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 12th Oct 2022
Last confirmation statement dated Tue, 28th Sep 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

Paul R.

Position: Director

Appointed: 10 February 2011

Resigned: 31 August 2017

Janice L.

Position: Director

Appointed: 10 February 2011

Resigned: 28 February 2015

Paul R.

Position: Director

Appointed: 19 January 2011

Resigned: 19 January 2011

Paul R.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 August 2017

Jeremy H.

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

Trevor B.

Position: Director

Appointed: 20 April 1995

Resigned: 01 April 2000

John S.

Position: Director

Appointed: 28 September 1994

Resigned: 01 April 1999

Peter R.

Position: Director

Appointed: 28 September 1994

Resigned: 19 June 2009

David M.

Position: Secretary

Appointed: 28 September 1994

Resigned: 06 August 2010

People with significant control

Christopher H.

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

Colin F.

Notified on 1 April 2018
Ceased on 30 September 2018
Nature of control: significiant influence or control

Paul R.

Notified on 28 September 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

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 Auditors Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2020
filed on: 27th, September 2021
Free Download (2 pages)

Company search

Advertisements