00648111 LIMITED

Address:
Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PW, England

00648111 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00648111. The registration start date is January 28, 1960. The current status is Active.

Company Overview

Company Number 00648111
Company Name 00648111 LIMITED
Registered Address Faverdale
Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-01-28
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2011-06-30
Accounts Last Update 2009-09-30
Returns Due Date 2011-05-28
Returns Last Update 2010-04-30
Confirmation Statement Due Date 2017-05-14
Mortgage Charges 11
Mortgage Outstanding 2
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9999 Dormant company

Office Location

Address FAVERDALE
FAVERDALE INDUSTRIAL ESTATE
Post Town DARLINGTON
County COUNTY DURHAM
Post Code DL3 0PW
Country ENGLAND

Companies with the same location

Entity Name Office Address
ST CLARE'S COURT (DARLINGTON) MANAGEMENT COMPANY LIMITED Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP, England
TIMLA DEVELOPMENTS LIMITED Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP, England
EEZEEBELT LTD Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
ALMIT GROUP LIMITED Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
ALMIT PROPERTIES LIMITED Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
A S M SURFACE TECHNOLOGIES LIMITED Faverdale, Industrial Estate, Darlington, County Durham, DL3 0PP
ALMIT METAL FINISHING LTD Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
SPECIALIST COATINGS LIMITED Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
TIMLA LIMITED Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP

Companies with the same post town

Entity Name Office Address
FOX AND BARROW LIMITED 17 Sherborne Close, Darlington, DL3 9TZ, England
MONTE DARLO HOLDINGS LTD Low Rockcliffe Farm, Hurworth, Darlington, DL2 2JN, England
THE LAUNDRY LOUNGE DARLINGTON LTD 25 West Auckland Road, Darlington, DL3 9EL, England
CHARLENE HARTLEY BOUTIQUE LTD 20 Burtree Lane, Darlington, DL3 0XQ, England
BS8524 FIRE CURTAIN MANUFACTURER ALLIANCE LIMITED 1 Peterhouse Close, Darlington, DL1 2YU, England
NUTRI FUEL CAFE LTD 204 North Road, Darlington, DL1 2EL, England
ORENG LTD 6 Creebeck Drive, Hurworth, Darlington, DL2 2JT, United Kingdom
CADWORKX LTD 6 Greenfield Close, Hurworth, Darlington, DL2 2EH, England
HARMAN & ROBSON LTD 84 Swaledale Avenue, Darlington, DL3 9AR, England
DARLINGTON HAIR CITY LIMITED 59 Bondgate, Bondgate, Darlington, DL3 7JJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CRUDDACE, Paul Secretary (Active) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW /
6 January 2011
/
CRUDDACE, Paul Director (Active) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW August 1968 /
6 January 2011
British /
United Kingdom
Company Director
BARKER, Philip Dennison Secretary (Resigned) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW /
30 June 2010
/
CHAPMAN, Christopher John Secretary (Resigned) 5 The Willows, Walmley, Sutton Coldfield, West Midlands, B76 2PX /
16 December 1996
/
PARSONS, Graham John Secretary (Resigned) Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, Derbyshire, DE6 4PA /
/
ROBSON, Louise Annette Secretary (Resigned) 1 Fewston Close, Hartlepool, Teeside, TS26 0QN /
1 April 2008
/
STRATTON, Malcolm Secretary (Resigned) White Rose Grange Hollington Road, Stubwood, Uttoxeter, Staffordshire, ST14 5HY /
25 September 1992
/
DICKINSON DEES Nominee Secretary (Resigned) St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB /
15 August 1997
/
PRIMA SECRETARY LIMITED Secretary (Resigned) St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX /
9 November 2004
/
BARKER, Philip Dennison Director (Resigned) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PW May 1957 /
16 August 2010
British /
United Kingdom
Finance Director
DAVIES, Michael Thomas Director (Resigned) 11 The Rills, Hinckley, Leicestershire, LE10 1NA August 1947 /
16 December 1996
British /
Manager
EDWARDS, Mark John Director (Resigned) The Glen, 35 Hazelwood Road, Duffield, Derby, DE56 4DP July 1954 /
16 December 1996
British /
United Kingdom
Chartered Accountant
GODDARD, David Peter Director (Resigned) The Hollies, Ivy House Lane, Berkhamsted, Hertfordshire, HP4 2PP August 1946 /
20 November 1995
British /
United Kingdom
Managing Director
HOLLIDAY, Kenneth Director (Resigned) 22 Kilmarnock Road, Darlington, County Durham, DL1 3PN December 1943 /
British /
Technical Director
HOULIHAN, Colin Anthony Director (Resigned) Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, Derbyshire, DE6 3AE June 1962 /
20 November 1995
British /
United Kingdom
Managing Director
HOWSE, Gary Nigel Director (Resigned) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW March 1960 /
7 April 2008
British /
United Kingdom
Director
LISTER, Eric Director (Resigned) 6 Grenadier Drive, Northallerton, North Yorkshire, DL6 1SB June 1954 /
British /
England
Financial Director
MEE, Andrew John Director (Resigned) 10 St Aidans Park, Fourstones, Hexham, Northumberland, NE47 5EB December 1962 /
18 December 1998
British /
Finance Director
MORAN, Peter Joseph Director (Resigned) 1 Wilton Close, Darlington, County Durham, DL3 9RE October 1951 /
15 August 1997
British /
Company Director
PARRISH, Andrew Ronald Director (Resigned) Whitemoors, Broadlands, Brockenhurst, Hampshire, SO42 7SX August 1945 /
British /
Managing Director
REDFERN, Christopher John Director (Resigned) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW January 1957 /
22 August 1996
British /
England
Deputy Managing Director
REYNOLDS, Anthony Edward James, Dr Director (Resigned) Keats House Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU February 1949 /
22 August 1996
British /
Managing Director
RUDDLE, Trevor Arlen Director (Resigned) Cairn View, Preston Under Scar, Leyburn, North Yorkshire, DL8 4AH August 1949 /
British /
Sales Director
TAYLOR, Colin Michael Director (Resigned) 4 Serpentine Road, Hartlepool, TS26 0LZ February 1960 /
20 November 1995
British /
Managing Director
TAYLOR, Stephen Leslie Director (Resigned) 19 Nethergate, Nafferton, Driffield, North Humberside, YO25 4LP November 1950 /
British /
Managing Director
WESTMINSTER SECURITIES LIMITED Director (Resigned) Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA /
/
WHARTON, Karl David Director (Resigned) Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0PW January 1961 /
7 April 2008
British /
England
Accountant
WILLIAMS MANAGEMENT SERVICES LIMITED Director (Resigned) Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA /
/

Competitor

Search similar business entities

Post Town DARLINGTON
Post Code DL3 0PW
SIC Code 9999 - Dormant company

Improve Information

Please provide details on 00648111 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches