Durham
DH1 3QT
Director Name | Mr Kenneth Garry Embleton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(28 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 29 December 2009) |
Role | Chemist |
Correspondence Address | 13 Copperfield Durham DH1 3QT |
Secretary Name | Mr Kenneth Embleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 13 Copperfield Durham DH1 3QT |
Director Name | Denise Linda Muncaster |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 December 2009) |
Role | Staff Nurse |
Correspondence Address | 2 Brancepeth Close Durham DH1 5XL |
Director Name | Mr Barry Embleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(28 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | Motor Mechanic |
Correspondence Address | 7 Green Court Esg Village County Durham DH7 9RY |
Director Name | Mr George Embleton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(28 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2002) |
Role | Motor Mechanic |
Correspondence Address | 17 Cartington Road Durham County Durham DH1 5YR |
Director Name | Mrs Gladys Embleton |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(28 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1997) |
Role | Secretary |
Correspondence Address | 81 New Elvet Durham County Durham DH1 3AQ |
Director Name | Mr Laurence Embleton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1993) |
Role | Motor Mechanic |
Correspondence Address | 81 New Elvet Durham County Durham DH1 3AQ |
Secretary Name | Mrs Gladys Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(28 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1997) |
Role | Company Director |
Correspondence Address | 81 New Elvet Durham County Durham DH1 3AQ |
Secretary Name | Mr George Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 17 Cartington Road Durham County Durham DH1 5YR |
Registered Address | 13 Copperfield Merryoaks Durham Co Durham DH1 3QT |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£105,607 |
Cash | £5,912 |
Current Liabilities | £3,557 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | Application for striking-off (1 page) |
18 November 2008 | Accounting reference date shortened from 31/10/2008 to 29/02/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 October 2008 | Return made up to 07/07/08; full list of members (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from finchale road durham DH1 5HE (1 page) |
7 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 December 2002 | Director's particulars changed (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Return made up to 07/07/02; full list of members
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 81 new elvet durham DH1 3AQ (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 July 2001 | Return made up to 07/07/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 07/07/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 July 1998 | Return made up to 07/07/98; no change of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 July 1997 | Return made up to 07/07/97; no change of members
|
16 July 1997 | New secretary appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |