St Albans
Hertfordshire
AL3 4LT
Director Name | Mr Norman Foote Douglas |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(44 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Riverside Ashville Avenue Eaglescliffe Cleveland TS16 9AX |
Director Name | John Anthony Rosethorn |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(44 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Buttermere Spennymoor County Durham DL16 6UD |
Director Name | Mr David Smart |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(44 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Coverdale Road Stockton Stockton On Tees Cleveland TS19 7EA |
Secretary Name | Mr Norman Foote Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(45 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside Ashville Avenue Eaglescliffe Cleveland TS16 9AX |
Director Name | Mr Ian Leonard Stalley |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(44 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Greenleaves Hornby Northallerton North Yorkshire DL6 2JH |
Secretary Name | Mr Ian Leonard Stalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(44 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Greenleaves Hornby Northallerton North Yorkshire DL6 2JH |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £120,176 |
Cash | £1,648 |
Current Liabilities | £956,914 |
Latest Accounts | 30 April 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 January 2008 | Dissolved (1 page) |
---|---|
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2004 | Receiver ceasing to act (1 page) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
8 July 2003 | Liquidators statement of receipts and payments (6 pages) |
17 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (6 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: grant thornton 30 hounds gate nottingham NG1 7DH (1 page) |
22 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (6 pages) |
31 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: regent house clinton avenue nottingham NG5 1AZ (1 page) |
10 January 2001 | Statement of affairs (17 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Receiver ceasing to act (1 page) |
12 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
23 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 June 1999 | Administrative Receiver's report (10 pages) |
9 June 1999 | Appointment of receiver/manager (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 61/63 park road west hartlepool durham TS24 7PQ (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (18 pages) |
17 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |