Pilmoor Hill
Richmond
Co Durham
DL10 5QA
Secretary Name | Angus Tom Duncan Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1994(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 25 Marton Avenue Middlesbrough County Cleveland TS4 3SQ |
Secretary Name | Mr Ronald Edmund Reddy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 January 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 1 Westfield Drive Hurworth Darlington County Durham DL2 2EP |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Registered Address | Grange House 53 Grange Road Darlington County Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1996 | Application for striking-off (1 page) |