St Johns Chapel
Bishop Auckland
Co Durham
DL13 1QL
Director Name | Philip Vernon Tyson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 15/17 Hood Street St Johns Chapel Bishop Auckland Co Durham DL13 1QL |
Secretary Name | Nola Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 15/17 Hood Street St Johns Chapel Bishop Auckland Co Durham DL13 1QL |
Director Name | Ronald Swan Wylie Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | Peartree Lodge Axwell Park Road Blaydon Tyne & Wear NE21 5PB |
Secretary Name | Stephen Wilfred Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | The Bungalow Park View Garage Staindrop Road West Auckland Co Durham DL14 9PB |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 21/03/96; full list of members (6 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: unit one berry edge workshops consett county durham DH8 5EU (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |