Sacriston
Durham
County Durham
DH7 6BB
Director Name | Barry Kirtley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Broomshiels Hall Satley Bishop Auckland Co Durham DL13 4HW |
Director Name | Mr Brian Macauley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beech Road Bedlington Northumberland Ne22 |
Secretary Name | Barry Kirtley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomshiels Hall Satley Bishop Auckland Co Durham DL13 4HW |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,038 |
Current Liabilities | £783,879 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: light industrial estate west terrace esh winning durham DH7 9PT (1 page) |
11 September 1995 | Liquidators statement of receipts and payments (12 pages) |