Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary Name | Janice Old |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(63 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 73 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
Director Name | Michael Francis Jackson Croker |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(59 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Ivy Cottage 12 Cowgarth Hill Stanhope Bishop Auckland County Durham DL13 2PA |
Director Name | Marjorie Taylor |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Secretary Name | Mr Ernest Brown Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 175 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LU |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Registered Address | 86 Fowler Street South Shields NE33 1PF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£208,303 |
Cash | £405 |
Current Liabilities | £205,013 |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Completion of winding up (1 page) |
25 March 2002 | Order of court to wind up (3 pages) |
22 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Resolutions
|
26 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
5 August 1999 | Resolutions
|
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Return made up to 03/11/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 January 1998 | Return made up to 03/11/97; full list of members (5 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 December 1995 | Return made up to 03/11/95; no change of members
|
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |