Chester-Le-Street
Durham
Director Name | Mrs Sheila Clifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Housewife |
Correspondence Address | Furnace Farm Chester-Le-Street Durham DH2 2AQ |
Director Name | Mr Alan Gray Tunnah |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Builder |
Correspondence Address | 109 Marine Avenue Whitley Bay Tyne & Wear Ne26 |
Director Name | Mrs Patricia Tunnah |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | 109 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
Secretary Name | Mr Roy Clifford |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Builder |
Correspondence Address | Furnace Farm Chester-Le-Street Durham |
Secretary Name | Mrs Patricia Tunnah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | 109 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2000 | Dissolved (1 page) |
---|---|
16 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 March 1996 | Resolutions
|
29 February 1996 | Registered office changed on 29/02/96 from: unit 38 stella gill industrial estate pelton fell chester-le-street co durham DH2 2QX (1 page) |
17 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |