West Kyo
Stanley
County Durham
DH9 8TR
Director Name | Mr Peter Frankland |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 May 2007) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Collingwood Crescent Darrass Hall Ponteland Northumberland NE20 9DZ |
Director Name | Mr David Martin Pearson |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(58 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Links Drive Consett County Durham DH8 5XD |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(58 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | Mrs Jennifer Tindale |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Silvergarth St Aidans Seahouses Northumberland NE68 7SR |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Silver Garth St Aidans Seahouses Northumberland NE68 7SR |
Secretary Name | Mrs Joan Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 7 The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Registered Address | Site 9 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Year | 2014 |
---|---|
Net Worth | £414,414 |
Current Liabilities | £1,952 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | Application for striking-off (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members
|
29 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 January 1997 | Return made up to 29/01/97; full list of members
|
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
9 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Conve 23/10/95 (1 page) |
13 November 1995 | Director resigned (2 pages) |