Mildale
Seaham
Co Durham
SR7 0LD
Secretary Name | Mr Steven Henry Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 64 Neasham Road Northlea Seaham County Durham SR7 0EH |
Director Name | Mr Lawrence Thomas |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 1992) |
Role | Haulage Contractor |
Correspondence Address | 1b Melrose Crescent Seaham County Durham SR7 0LD |
Director Name | Mr Lawrence Tully Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 17 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £1,608,516 |
Gross Profit | £45,257 |
Net Worth | £149,762 |
Current Liabilities | £806,288 |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (3 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (7 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |