High Street North
Shincliffe
County Durham
DH1 2NJ
Secretary Name | George Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stoneleigh Court Woodham Village Newton Aycliffe County Durham DL5 4TL |
Director Name | Kathleen Ann Glendining |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Director Name | Mr Peter Hayward Glendining |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 March 2003) |
Role | Highway Engineer |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Secretary Name | Mr Peter Hayward Glendining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Registered Address | 11 Stoneleigh Court Woodham Village Newton Aycliffe County Durham DL5 4TL |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £7,969 |
Current Liabilities | £93,595 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Completion of winding up (1 page) |
31 March 2005 | Order of court to wind up (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 14 yardley street london WC1X 0EZ (1 page) |
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Resolutions
|
8 April 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
22 March 2002 | Accounts made up to 31 May 2001 (11 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
13 February 2001 | Full group accounts made up to 31 May 2000 (13 pages) |
31 October 2000 | Return made up to 28/10/00; full list of members (7 pages) |
15 December 1999 | Full group accounts made up to 31 May 1999 (14 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Full group accounts made up to 31 May 1998 (15 pages) |
23 December 1998 | Return made up to 28/10/98; no change of members (6 pages) |
18 December 1997 | Full group accounts made up to 31 May 1997 (15 pages) |
4 December 1997 | Return made up to 28/10/97; no change of members (6 pages) |
13 March 1997 | Full group accounts made up to 31 May 1996 (15 pages) |
8 November 1996 | Return made up to 28/10/96; full list of members (7 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 89/91 shernhall st. Walthamstow london E17 9HT (1 page) |
5 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
23 October 1995 | Full group accounts made up to 31 May 1995 (14 pages) |
5 December 1983 | Accounts made up to 31 May 1983 (9 pages) |
9 April 1983 | Accounts made up to 31 May 1982 (9 pages) |
28 May 1982 | Accounts made up to 31 May 1981 (9 pages) |
29 May 1981 | Accounts made up to 31 May 1980 (9 pages) |
22 November 1979 | Accounts made up to 31 May 1979 (9 pages) |