Darlington
County Durham
Secretary Name | Mr Nicholas Anthony Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1997(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Over Dinsdale Grange Farm Darlington County Durham |
Director Name | Harry Hildyard Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(22 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Haulage Contractor |
Correspondence Address | Spring Lodge Church Row Forcett Richmond North Yorkshire DL11 7SD |
Director Name | James Rafe Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(22 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Farmer |
Correspondence Address | Church Lodge Stanwick Richmond North Yorkshire DL11 7RT |
Director Name | Timothy Hildyard Johnson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(22 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Restauranteur |
Correspondence Address | Sunnyridge High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Harry Anthony Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 1997) |
Role | Farmer |
Correspondence Address | Sandwath House Forcett Richmond North Yorkshire DL11 7SE |
Secretary Name | Mr Harry Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | Sandwath House Forcett Richmond North Yorkshire DL11 7SE |
Registered Address | C/O Cork Gully 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £534,567 |
Gross Profit | £221,023 |
Net Worth | £267,449 |
Current Liabilities | £478,754 |
Latest Accounts | 8 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 08 October |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Amended 4.68 -period ends 4/5/04 (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Amended 4.68- period end 4/11/03 (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | O/C - replacement of liquidator (10 pages) |
30 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 February 2000 | Liquidators statement of receipts and payments (6 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: sandwath house forcett richmond n yorks DL11 7SE (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Declaration of solvency (3 pages) |
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (1 page) |
10 February 1998 | Return made up to 31/12/97; full list of members
|
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounting reference date extended from 08/04/97 to 08/10/97 (1 page) |
6 October 1997 | Resolutions
|
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 8 April 1996 (18 pages) |
13 May 1996 | Full accounts made up to 8 April 1995 (18 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (12 pages) |