Lanchester
Durham
Dh7 Oeh
Secretary Name | Gillian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 18 years (closed 12 April 2009) |
Role | Company Director |
Correspondence Address | Pine Tree Lodge Slaley Hall Slaley Northumberland NE47 0BY |
Director Name | Gillian Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1993(19 years, 11 months after company formation) |
Appointment Duration | 16 years (closed 12 April 2009) |
Role | Secretary |
Correspondence Address | Pine Tree Lodge Slaley Hall Slaley Northumberland NE47 0BY |
Director Name | Mr Peter Currie Kerr |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1993(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hunters Green Middleton St George Darlington County Durham DL2 1DZ |
Director Name | Raymond George Wilson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 60 John F Kennedy Estate The Village Washington Tyne & Wear NE38 7AJ |
Director Name | David Pope |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1997) |
Role | Company Director |
Correspondence Address | 7 Millers Close Offord Darcy St Neots Huntingdon Cambridgeshire PE18 9SB |
Director Name | Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(20 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzwalter Road Little Dunmow Essex CM6 3FH |
Director Name | Richard Vanderslice |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1993(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 May 1994) |
Role | Marketing Director |
Correspondence Address | 96 Dudley Road Sudbury Massachusetts 01776 |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,428 |
Cash | £10,382 |
Current Liabilities | £403,808 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (8 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
21 June 2002 | Statement of affairs (10 pages) |
31 May 2002 | Appointment of a voluntary liquidator (1 page) |
31 May 2002 | Resolutions
|
13 May 2002 | Registered office changed on 13/05/02 from: west wing prospect business pa, leadgate consett county durham DH8 7PW (1 page) |
3 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 03/04/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 June 1999 | Return made up to 11/04/99; no change of members (6 pages) |
14 October 1998 | Director resigned (1 page) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
28 April 1998 | Return made up to 11/04/98; no change of members (6 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (22 pages) |
27 May 1997 | Return made up to 11/04/97; full list of members (8 pages) |
1 June 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
8 May 1996 | Return made up to 11/04/96; no change of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
4 May 1995 | Return made up to 11/04/95; no change of members (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 April 1975 | Annual return made up to 31/12/74 (5 pages) |