Durham City
County Durham
DH1 2UJ
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Patrick McNeil |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Geoffrey Brian Dannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 28/30 Main Street Woodnewton Peterborough Cambridgeshire PE8 5EB |
Director Name | Hans Peter Heinen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Kroonlaan 8 Hilversum 1217 Aw Foreign |
Director Name | Bastiaan Carel Van Veen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Stokhorsterweg 10 Hummelo Gem Keppel 6999ax Foreign Netherlands |
Secretary Name | Munro Stewart Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Director Name | Munro Stewart Irvine |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 1996) |
Role | Accountant |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Director Name | Mr Christopher Allen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 11 Hydefields Upton Upon Severn Worcester WR8 0SF |
Director Name | Mr Simon William John Weston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Wheatlands Bridgnorth Shropshire WV16 5BD |
Secretary Name | Mr Martin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 11 Hydefields Upton Upon Severn Worcester WR8 0SF |
Registered Address | Smurfit Uk Ltd, Darlington Road West Auckland Bishop 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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (2 pages) |
24 June 2008 | Application for striking-off (1 page) |
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 (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: kappa ssk LTD mount street nechells birmingham B7 5RE (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members
|
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members
|
22 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 June 1997 | Return made up to 31/03/97; full list of members
|
3 June 1996 | Return made up to 31/03/96; full list of members
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 5 the beacons hatfield hertfordshire AL10 8RS (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) |