Durham City
County Durham
DH1 2UJ
Director Name | Mr Patrick McNeill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Alan Maurice Long |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano North Somerset BS20 7SD |
Director Name | Mrs Joan Winifred Long |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano Portishead Bristol North Somerset BS20 7SD |
Secretary Name | Mrs Joan Winifred Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano Portishead Bristol North Somerset BS20 7SD |
Secretary Name | Munro Stewart Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Director Name | Nicholas Keith Glithero |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Secretary Name | Nicholas Keith Glithero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | Mr Simon William John Weston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Wheatlands Bridgnorth Shropshire WV16 5BD |
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2009 | Application for striking-off (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 May 1997 | Return made up to 31/03/97; full list of members
|
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: huntsman house mansion close moulton park northampton northants NN3 6LA (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 5 the bedacons hatfield herts AL108RS (1 page) |
4 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |