Stanhope
Bishop Auckland
County Durham
DL13 2PA
Director Name | Mr Brian Stewart Taylor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Director Name | Marjorie Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Secretary Name | Mr Ernest Brown Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 175 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LU |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Secretary Name | Janice Old |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 73 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
Registered Address | 86, Fowler Strret South Shields Tyne & Wear NE33 1PF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,940 |
Cash | £4,144 |
Current Liabilities | £55,338 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 October 1998 | Return made up to 03/11/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Return made up to 03/11/95; full list of members
|
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |