Chester Le Street
Durham
DH2 3TL
Director Name | Mr Gordon Lowe |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2000) |
Role | Non-Executive Director |
Correspondence Address | Bridlecroft 29 Durham Road East Herrington Sunderland Tyne & Wear SR3 3ND |
Director Name | Mr John David Lowe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | Greystones Silksworth Lane East Herrington Sunderland Tyne & Wear SR3 3PS |
Secretary Name | Mr David Neil Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Denwick Close Chester Le Street Durham DH2 3TL |
Director Name | Mr William Bryson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 9 North Road Wallsend Tyne & Wear NE28 8LF |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Receiver ceasing to act (1 page) |
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street gateshead,tyne and wear NE11 0PZ (1 page) |
31 May 1995 | Statement of Affairs in administrative receivership following report to creditors (48 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 245 dukesway team valley gateshead tyne and wear NE11 0PZ (1 page) |
7 March 1995 | Appointment of receiver/manager (6 pages) |