Durham City
County Durham
DH1 2UJ
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Patrick McNeil |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(94 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Adreaan Peter Dudok |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | Valveeken 481541 Breda 4800 Ca Foreign |
Director Name | Gregory Simon Roger Tierney |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 December 1994) |
Role | Business Unit Director |
Correspondence Address | 7 Oak Tree Crescent Halesowen West Midlands B62 9DA |
Director Name | Hans Gunt Er Abet |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 1993) |
Role | Company Director |
Correspondence Address | Kkolbekerweg 4 8162 El Epe The Netherlands Foreign |
Director Name | Geoffrey Brian Dannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(80 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 28/30 Main Street Woodnewton Peterborough Cambridgeshire PE8 5EB |
Director Name | Adriaan Peter Dudok |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 1993(80 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Valveekens Breda Holland Foreign |
Secretary Name | Philip Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(80 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 21 Ferndale Road Hallgreen Birmingham West Midlands B28 9AU |
Secretary Name | Munro Stewart Irvine |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(80 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 April 1993) |
Role | Accountant |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Secretary Name | Munro Stewart Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(80 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 April 1993) |
Role | Accountant |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Director Name | Mr Christopher Allen |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(83 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(83 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 11 Hydefields Upton Upon Severn Worcester WR8 0SF |
Director Name | Mr Simon William John Weston |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(83 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Wheatlands Bridgnorth Shropshire WV16 5BD |
Secretary Name | Mr Martin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(83 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 11 Hydefields Upton Upon Severn Worcester WR8 0SF |
Director Name | David Ian Husbands |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 59 Princes Avenue Walsall West Midlands WS1 2BD |
Secretary Name | Winsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(79 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 1993) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Registered Address | Smurfit Uk Ltd, Darlington Road West Auckland Bishop Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2008 | Application for striking-off (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
5 February 2008 | Director resigned (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: kappa ssk LTD mount street nechells birmingham B7 5RE (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members
|
24 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 April 1999 | Return made up to 18/04/99; full list of members
|
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 June 1997 | Return made up to 18/04/97; full list of members
|
3 June 1996 | Return made up to 18/04/96; full list of members
|
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
26 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 5 the beacons hatfield hertfordshire AL10 8RS (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: moland house 163 adderley road saltley birmingham, B8 1AB (1 page) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 June 1995 | Return made up to 18/04/95; full list of members (6 pages) |