Easingwold
York
North Yorkshire
YO6 3PA
Director Name | Mr William Alan Charlton |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1996) |
Role | General Manager |
Correspondence Address | Pounteys Cottage 12 Middleton Lane Middleton St George Darlington County Durham DL2 1AA |
Director Name | Mr Ronald Cummings |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1997) |
Role | Chief Financial Executive & Co |
Correspondence Address | 2 Ely Close Darlington County Durham DL1 2SQ |
Secretary Name | Mrs Phyllida Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 119 Brinkburn Drive Darlington County Durham DL3 0JY |
Secretary Name | Mr Ronald Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 2 Ely Close Darlington County Durham DL1 2SQ |
Director Name | Malcolm Graham Clark |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2000) |
Role | Comp Sec And Chief Finance Off |
Correspondence Address | 12 Mitchell Avenue Whitley Bay Tyne & Wear NE25 8NH |
Secretary Name | Malcolm Graham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2000) |
Role | Comp Sec And Chief Finance Off |
Correspondence Address | 12 Mitchell Avenue Whitley Bay Tyne & Wear NE25 8NH |
Registered Address | King Street Darlington Co Durham DL3 6JL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Latest Accounts | 30 November 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 November 1999 (7 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
5 August 1999 | Return made up to 31/03/99; no change of members (5 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
12 August 1998 | Return made up to 31/03/98; no change of members (6 pages) |
17 September 1997 | Secretary resigned;director resigned (1 page) |
17 September 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Full accounts made up to 30 November 1996 (7 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (2 pages) |
13 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
13 April 1996 | Return made up to 31/03/96; full list of members
|
2 May 1995 | Full accounts made up to 30 November 1994 (7 pages) |
2 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |