Lanchester
Durham
Dh7 Oeh
Secretary Name | Gillian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1986(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | Pine Tree Lodge Slaley Hall Slaley Northumberland NE47 0BY |
Director Name | Gillian Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 June 2001) |
Role | Co Director |
Correspondence Address | Pine Tree Lodge Slaley Hall Slaley Northumberland NE47 0BY |
Director Name | Richard Vanderslice |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2000) |
Role | Co Director |
Correspondence Address | 96 Dudley Road Sudbury Massachusetts 01776 |
Director Name | Raymond George Wilson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 60 John F Kennedy Estate The Village Washington Tyne & Wear NE38 7AJ |
Secretary Name | Raymond George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 60 John F Kennedy Estate The Village Washington Tyne & Wear NE38 7AJ |
Director Name | Michael Maw |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 February 1997) |
Role | Accountant |
Correspondence Address | 2 Kentmere Avenue Seaburn Dene Sunderland Tyne & Wear SR6 8PE |
Registered Address | Unit 11b Greencroft Industrial P Annfield Plain Stanley Co Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Application for striking-off (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
11 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
15 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
15 December 1997 | Return made up to 22/09/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 February 1997 | Director resigned (2 pages) |
7 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Return made up to 22/09/94; no change of members (6 pages) |
8 November 1996 | Return made up to 22/09/93; no change of members (6 pages) |
8 November 1996 | Return made up to 22/09/96; no change of members (6 pages) |
8 November 1996 | Return made up to 22/09/95; full list of members (7 pages) |
13 October 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |