Great Burdon
Darlington
Co Durham
Secretary Name | Duncan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | South View Great Burdon Darlington Co Durham |
Director Name | William Nicholson Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Glenair Dalton Road Croft On Tees Darlington County Durham DL2 2SX |
Secretary Name | William Nicholson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Glenair Dalton Road Croft On Tees Darlington County Durham DL2 2SX |
Director Name | Stewart Alexander Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 9 West End Osmotherley Northallerton North Yorkshire DL6 3AG |
Registered Address | South View Great Burdon Darlington County Durham DL1 3JL |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Burdon |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £100,829 |
Cash | £509 |
Current Liabilities | £2,227 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
5 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
20 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
15 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 66 grainger market newcastle upon tyne NE1 5QQ (1 page) |
5 December 1997 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1996 (10 pages) |
6 January 1997 | Return made up to 15/06/96; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
3 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |