Dalton Grange
Seaham
County Durham
SR7 8DE
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 January 2003) |
Role | Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | Mr Brian Dawson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 1998) |
Role | Cleaning Contractor |
Correspondence Address | 9 The Lye Tadworth Surrey KT20 5RS |
Director Name | Mrs Jean Dawson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 1997) |
Role | Cleaning Contractor |
Correspondence Address | 9 The Lye Tadworth Surrey KT20 5RS |
Secretary Name | Bernadette Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 15 Glengall Road London NW6 7EL |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £382,212 |
Gross Profit | £121,690 |
Net Worth | £2,401 |
Cash | £4,280 |
Current Liabilities | £123,761 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2002 | Application for striking-off (1 page) |
24 April 2002 | Return made up to 02/02/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 July 1999 (12 pages) |
29 June 2000 | Return made up to 02/02/00; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
16 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 02/02/98; full list of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director's particulars changed (1 page) |
16 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
19 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
5 September 1995 | Return made up to 06/09/95; no change of members
|
5 September 1995 | Full accounts made up to 31 July 1995 (8 pages) |
21 September 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 October 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
28 September 1992 | Full accounts made up to 31 July 1992 (8 pages) |
17 September 1991 | Full accounts made up to 31 July 1991 (8 pages) |
2 October 1990 | Full accounts made up to 31 July 1990 (8 pages) |
23 October 1989 | Full accounts made up to 31 July 1989 (8 pages) |
18 January 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
16 November 1987 | Accounts for a small company made up to 31 July 1987 (3 pages) |
18 December 1986 | Accounts for a small company made up to 31 July 1986 (4 pages) |