About

Registered Number: 03921289
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2018 (6 years and 4 months ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Restaurants Darlington Ltd was registered on 08 February 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Restaurants Darlington Ltd. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2018
LIQ14 - N/A 04 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
LIQ10 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
AD01 - Change of registered office address 15 August 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
F10.2 - N/A 19 August 2013
AD01 - Change of registered office address 19 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 16 August 2013
4.20 - N/A 16 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
AR01 - Annual Return 08 March 2013
CERTNM - Change of name certificate 31 December 2012
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 February 2002
CERTNM - Change of name certificate 01 October 2001
225 - Change of Accounting Reference Date 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 19 April 2000
RESOLUTIONS - N/A 09 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Outstanding

N/A

Legal charge 11 July 2005 Outstanding

N/A

Legal mortgage 29 December 2003 Outstanding

N/A

Debenture 14 October 2003 Outstanding

N/A

Legal mortgage 05 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.