Company NameDarlington Stationery Limited
DirectorsBryan Johnston and Christopher Johnston
Company StatusDissolved
Company Number00574649
CategoryPrivate Limited Company
Incorporation Date22 November 1956(67 years, 5 months ago)
Previous NameGraham Tennant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameBryan Johnston
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address22 Barwick View
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TL
Director NameChristopher Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameChristopher Johnston
NationalityBritish
StatusCurrent
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameBrian Graham Tennant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleDirector/Company Secretary
Correspondence Address11 The Royd
Yarm
Cleveland
TS15 9HU
Director NameJohn Graham Tennant
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Chairman/Director
Correspondence Address11 The Royd
Yarm
Cleveland
TS15 9HU
Secretary NameBrian Graham Tennant
NationalityBritish
StatusResigned
Appointed29 October 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 The Royd
Yarm
Cleveland
TS15 9HU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Return of final meeting in a members' voluntary winding up (4 pages)
7 August 1998Registered office changed on 07/08/98 from: allington way yarm road indl. Estate darlington co. Durham DL1 4XR (1 page)
5 August 1998Declaration of solvency (3 pages)
5 August 1998Appointment of a voluntary liquidator (1 page)
5 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 July 1998Company name changed graham tennant LIMITED\certificate issued on 31/07/98 (2 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1997Return made up to 29/10/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1996£ ic 2000/1200 03/07/96 £ sr 800@1=800 (1 page)
15 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
31 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996New secretary appointed (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)