ALLIED DOMAIN LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 2HX

Company number 04661922
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 16/17 MARSHALL TERRACE, GILESGATE MOOR, DURHAM, DH1 2HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of ALLIED DOMAIN LIMITED are www.allieddomain.co.uk, and www.allied-domain.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eight months. Allied Domain Limited is a Private Limited Company. The company registration number is 04661922. Allied Domain Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Allied Domain Limited is 16 17 Marshall Terrace Gilesgate Moor Durham Dh1 2hx. The company`s financial liabilities are £646.27k. It is £-13.95k against last year. The cash in hand is £270.89k. It is £237.55k against last year. And the total assets are £1245.38k, which is £-26.04k against last year. HICKSON, Tarnya is a Secretary of the company. CROZIER, George David is a Director of the company. Secretary CROZIER, Albert Mons has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


allied domain Key Finiance

LIABILITIES £646.27k
-3%
CASH £270.89k
+712%
TOTAL ASSETS £1245.38k
-3%
All Financial Figures

Current Directors

Secretary
HICKSON, Tarnya
Appointed Date: 26 October 2005

Director
CROZIER, George David
Appointed Date: 11 February 2003
65 years old

Resigned Directors

Secretary
CROZIER, Albert Mons
Resigned: 26 October 2005
Appointed Date: 11 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr George David Crozier
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ALLIED DOMAIN LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 33 more events
27 Feb 2003
New secretary appointed
27 Feb 2003
New director appointed
13 Feb 2003
Secretary resigned
13 Feb 2003
Director resigned
11 Feb 2003
Incorporation

ALLIED DOMAIN LIMITED Charges

6 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 25 jesmond place jesmond newcastle upon tyne. Fixed and…
6 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 bellway house north seaton road ashington northumberland…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 jesmond place jesmond newcastle upon tyne. Assigns the…
9 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 18 January 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…