Durham
County Durham
DH1 5QZ
Director Name | Mr William Burns |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Colzium View Kilsyth Glasgow G65 0ED Scotland |
Secretary Name | Mr Norman Stanley Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Director Name | William Scott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Dundarroch House Golf Course Road Bridge Of Weir Renfrewshire PA11 3HN Scotland |
Director Name | Mr Norman Stanley Smith |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 December 2000 | Dissolved (1 page) |
---|---|
6 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Statement of affairs (6 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 118A canterbury road newton hall durham county durham DH1 5QZ (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Appointment of a voluntary liquidator (1 page) |
8 March 1996 | Company name changed sir james laing & sons LIMITED\certificate issued on 08/03/96 (2 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
15 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
18 November 1993 | Return made up to 02/11/93; full list of members (5 pages) |
2 December 1991 | Full group accounts made up to 31 January 1991 (16 pages) |
22 November 1990 | Full group accounts made up to 31 January 1990 (16 pages) |