Newton Aycliffe
County Durham
DL5 7PR
Director Name | Mr Gavin John Hugh Pollock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 April 2002) |
Role | Managing Director |
Correspondence Address | Kirklands Melrose Roxburghshire TD6 9DL Scotland |
Director Name | Mr Christopher Edward Teece |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 April 2002) |
Role | Sales Director |
Correspondence Address | 76 Cramhurst Lane Witley Godalming Surrey GU8 5RD |
Secretary Name | Mr Gavin John Hugh Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | Kirklands Melrose Roxburghshire TD6 9DL Scotland |
Director Name | Mr Graham Dent |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 18 October 1991) |
Role | Director Sales & Estimating |
Country of Residence | England |
Correspondence Address | Eldon Bank Farm Bishop Auckland Co Durham DL14 8DX |
Director Name | Mr Joseph Anthony Marken |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 18 October 1991) |
Role | Contracts Director |
Correspondence Address | 5 Greenfield Close Hurworth Darlington County Durham DL2 2EH |
Registered Address | Northam House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2001 | Receiver ceasing to act (1 page) |
12 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1999 | Receiver ceasing to act (1 page) |
8 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1998 | Administrative Receiver's report (5 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: old station house the green aycliffe village co durham DL5 6LY (1 page) |
29 May 1998 | Appointment of receiver/manager (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 12/10/97; full list of members
|
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
20 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 April 1995 | Company name changed tarlan services (south east) lim ited\certificate issued on 25/04/95 (4 pages) |