Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director Name | Derek Grabham |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Biddick House Lambton Park Chester Le Street County Durham DH3 4PH |
Secretary Name | Derek Grabham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(54 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Biddick House Lambton Park Chester Le Street County Durham DH3 4PH |
Director Name | Mr John Chesterfield |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1994) |
Role | Deputy Managing Director |
Correspondence Address | 5 Heatherdale Crescent Belmont Durham County Durham DH1 2AP |
Director Name | Robert George Wales |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Secretary Name | Robert George Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Telephone | 0191 5677724 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £589,369 |
Cash | £3,297 |
Current Liabilities | £141,348 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 January |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 14 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 12 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 tavistock place sunderland tyne & wear. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 12 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 tavistock place sunderland tyne & wear. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 12 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 tavistock place sunderland tyne & wear. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 12 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 tavistock place sunderland tyne & wear. Fully Satisfied |
11 October 1965 | Delivered on: 20 October 1965 Satisfied on: 12 March 1996 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 128/128A & 130 fowler street, south shields, durham with all plant machinery other fixtures, implements & utensils. Fully Satisfied |
11 October 1965 | Delivered on: 20 October 1965 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 21 & 22 blandford street, sunderland, durham with all plant, machinery, fixtures implements & utensils. Outstanding |
21 February 2005 | Order of court - dissolution void (3 pages) |
---|---|
21 February 2005 | Order of court - dissolution void (3 pages) |
22 June 2001 | Dissolved (1 page) |
22 June 2001 | Dissolved (1 page) |
22 March 2001 | Liquidators statement of receipts and payments (6 pages) |
22 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2001 | Liquidators' statement of receipts and payments (6 pages) |
22 March 2001 | Liquidators' statement of receipts and payments (6 pages) |
22 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2000 | Declaration of solvency (4 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Declaration of solvency (4 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 February 2000 | Return made up to 06/11/99; no change of members (7 pages) |
22 February 2000 | Return made up to 06/11/99; no change of members (7 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 29 middle street consett durham DH8 5QP (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 29 middle street consett durham DH8 5QP (1 page) |
8 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 29 middle street consett county durham DH8 5QP (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 29 middle street consett county durham DH8 5QP (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 11/14 tavistock place sunderland tyne and wear SR1 1PD (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 11/14 tavistock place sunderland tyne and wear SR1 1PD (1 page) |
10 December 1997 | Return made up to 06/11/97; full list of members
|
10 December 1997 | Return made up to 06/11/97; full list of members
|
4 August 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
8 November 1996 | Return made up to 06/11/96; no change of members
|
8 November 1996 | Return made up to 06/11/96; no change of members
|
5 November 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |