Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director Name | Andrew Philip Golightly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Operations Manager |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Secretary Name | Janet Egerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8old Eldon Shildon County Durham DL4 2QT |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Andrew Philip Golightly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Secretary Name | Cecil Golightly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Secretary Name | Mr Ivor Garfield Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(19 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 The Grove North End Durham County Durham DH1 4LU |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 August 1995) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 August 1995) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Stotforth Hill Farm Windlestone Rushyford Durham DL17 0NF |
Registered Address | Ernst And Young Norham House 12 Newbridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 November 2000 | Dissolved (1 page) |
---|---|
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: hackworth industrial park byerley road shildon co durham DL4 1PU (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Ord res re appt liq (1 page) |
19 January 1996 | Appointment of a voluntary liquidator (1 page) |
21 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
11 April 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New secretary appointed (2 pages) |