Front Street
Wolsingham
Co Durham
DL13 3DD
Director Name | Marjorie Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Secretary Name | Janice Old |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(16 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 73 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
Director Name | Mr Robert McDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 1 Low Meadows Cleadon Village Sunderland Tyne & Wear SR6 7QJ |
Secretary Name | Marjorie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,470 |
Cash | £26,219 |
Current Liabilities | £271,920 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 December 2007 | Dissolved (1 page) |
---|---|
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
22 October 2002 | Liquidators statement of receipts and payments (8 pages) |
19 April 2002 | Liquidators statement of receipts and payments (8 pages) |
26 April 2001 | Statement of affairs (18 pages) |
26 April 2001 | Appointment of a voluntary liquidator (1 page) |
26 April 2001 | Resolutions
|
11 April 2001 | Registered office changed on 11/04/01 from: 15 walton road pattinson north industrial est. District 15, washington tyne & wear NE38 8QA (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
2 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 28 February 1998 (9 pages) |
30 July 1998 | Return made up to 29/06/98; no change of members
|
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
23 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
27 October 1979 | Company name changed\certificate issued on 27/10/79 (2 pages) |
6 July 1979 | Certificate of incorporation (1 page) |