Oakerside Park
Peterlee
County Durham
SR8 1LT
Director Name | Mr John Paul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Peterlee County Durham SR8 1LT |
Director Name | Mr John Paul Senior |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 8 Barnard Wynd Peterlee County Durham SR8 1LT |
Secretary Name | Mr John Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Peterlee County Durham SR8 1LT |
Director Name | Graeme Purdy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(18 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 1994) |
Role | Sales Engineer |
Correspondence Address | 19 Morley Road Nottingham NG3 6LL |
Director Name | Mr Robert Crossley Purdy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(18 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 50 Parkside Wollaton Nottingham Nottinghamshire NG8 2NN |
Secretary Name | Lynne Breckon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 July 2002) |
Role | Financial Controller |
Correspondence Address | 190 Station Road Billingham County Cleveland TS23 2RT |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,909,512 |
Gross Profit | £390,902 |
Net Worth | £267,372 |
Current Liabilities | £952,974 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | Receiver ceasing to act (1 page) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2004 | Receiver ceasing to act (1 page) |
14 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
8 July 2003 | Receiver's abstract of receipts and payments (4 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Administrative Receiver's report (5 pages) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: trimdon grange industrial estate trimdon grange county durham TS29 6PA (1 page) |
17 July 2002 | Appointment of receiver/manager (1 page) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
13 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members
|
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
4 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
4 August 1999 | Auditor's resignation (1 page) |
20 April 1999 | Memorandum and Articles of Association (11 pages) |
23 March 1999 | Company name changed D.L.I. (precision machine compan y) LIMITED\certificate issued on 23/03/99 (2 pages) |
23 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
2 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
28 September 1993 | Particulars of mortgage/charge (4 pages) |