Richmond
North Yorkshire
DL10 5QB
Director Name | Mr Peter Williams Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1992(14 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1992) |
Role | Director (Chairman) |
Correspondence Address | St Hilary 26 Carmel Road North Darlington Co Durham DL3 8JE |
Director Name | Mr Philip Andrew Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Eppleby Richmond North Yorkshire DL11 7AR |
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 4 York View Richmond North Yorkshire DL10 5QB |
Registered Address | Sterling House 22 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1999 | Application for striking-off (1 page) |
5 February 1998 | New director appointed (2 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |