Darras Hall
Newcastle Upon Tyne
NE20 9RX
Director Name | Mr John Robert Adams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Haulage Contractor |
Correspondence Address | 14 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PY |
Director Name | Mr James Robertson Adams (Jnr) |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Hill Park House Hill Park Darras Hall Newcastle Upon Tyne NE20 9RX |
Director Name | James Robertson Adams (Minor) |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 138 Runnymede Darras Hall Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | Dawn Holmes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bolam Low House Bolam Belsay Northumberland NE20 0HE |
Secretary Name | Mrs Brenda Ann Margaret Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park House Hill Park Darras Hall Newcastle Upon Tyne NE20 9RX |
Registered Address | 4 Northumberland Place North Shields Tyne And Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 September 1998 | Dissolved (1 page) |
---|---|
14 July 1998 | Liquidators statement of receipts and payments (4 pages) |
29 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: hannington works longrigg swalwell newcastle upon tyne NE16 3AW (1 page) |
17 June 1997 | Declaration of solvency (3 pages) |
17 June 1997 | Appointment of a voluntary liquidator (1 page) |
17 June 1997 | Resolutions
|
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 December 1996 | Return made up to 26/11/96; no change of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 December 1995 | Return made up to 26/11/95; no change of members (6 pages) |