Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Mr David Robert Robson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 05 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 143 Side Cliff Road Roker Sunderland Tyne & Wear SR6 9NE |
Secretary Name | Mrs Hilary Patricia Florek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 05 March 2014) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | North Ridge Acomb Drive Wylam Northumberland NE41 8BD |
Director Name | Cllr Peter Gibson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 October 2012) |
Role | British Coal Pit Deputy |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vicarage Close Silksworth Sunderland Tyne & Wear SR3 1JF |
Director Name | Mr David Irwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 October 2012) |
Role | Enterprise Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Appt 3 Hindley Hall Stocksfield Northumberland NE43 7RY |
Director Name | Rev Brian Hails |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 October 2012) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | The Coach House Church Lane Whitburn Tyne & Wear SR6 7JJ |
Secretary Name | Lesley Anne Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 24 Sutherland Grange New Herrington Houghton Le Spring Tyne & Wear DH4 4UT |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 October 2012) |
Role | Group Public Relations Manager |
Country of Residence | England |
Correspondence Address | North Ridge Acomb Drive Wylam Northumberland NE41 8BD |
Secretary Name | Mrs Hilary Patricia Florek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 March 2000) |
Role | Group Public Relations Manager |
Country of Residence | England |
Correspondence Address | North Ridge Acomb Drive Wylam Northumberland NE41 8BD |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,667 |
Net Worth | £51,787 |
Cash | £7,900 |
Current Liabilities | £5,177 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 November 2012 | Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 16 November 2012 (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Declaration of solvency (3 pages) |
15 November 2012 | Appointment of a voluntary liquidator (1 page) |
15 November 2012 | Resolutions
|
15 November 2012 | Declaration of solvency (3 pages) |
15 November 2012 | Appointment of a voluntary liquidator (1 page) |
7 November 2012 | Termination of appointment of Peter Gibson as a director (2 pages) |
7 November 2012 | Termination of appointment of David Irwin as a director on 16 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Peter Gibson as a director on 11 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of David Irwin as a director (2 pages) |
7 November 2012 | Termination of appointment of Hilary Florek as a director (2 pages) |
7 November 2012 | Termination of appointment of Hilary Patricia Florek as a director on 30 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Brian Hails as a director on 10 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Brian Hails as a director (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
11 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
11 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
19 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
19 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
17 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
8 July 2010 | Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages) |
8 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
8 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
16 July 2009 | Annual return made up to 04/07/09 (11 pages) |
16 July 2009 | Director's change of particulars / brian hails / 26/09/2008 (1 page) |
16 July 2009 | Director's Change of Particulars / brian hails / 26/09/2008 / Title was: rev, now: reverend; HouseName/Number was: , now: the coach house; Street was: inhurst, now: church lane; Area was: 5 hepscott terrace, now: ; Post Town was: south shields, now: whitburn; Post Code was: NE33 4TH, now: SR6 7JJ (1 page) |
16 July 2009 | Annual return made up to 04/07/09 (11 pages) |
8 July 2009 | Full accounts made up to 30 November 2008 (13 pages) |
8 July 2009 | Full accounts made up to 30 November 2008 (13 pages) |
16 July 2008 | Annual return made up to 04/07/08 (6 pages) |
16 July 2008 | Annual return made up to 04/07/08 (6 pages) |
15 May 2008 | Full accounts made up to 30 November 2007 (13 pages) |
15 May 2008 | Full accounts made up to 30 November 2007 (13 pages) |
27 July 2007 | Annual return made up to 04/07/07 (6 pages) |
27 July 2007 | Annual return made up to 04/07/07
|
7 March 2007 | Full accounts made up to 30 November 2006 (13 pages) |
7 March 2007 | Full accounts made up to 30 November 2006 (13 pages) |
19 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
19 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
18 July 2006 | Annual return made up to 04/07/06 (6 pages) |
18 July 2006 | Annual return made up to 04/07/06 (6 pages) |
13 July 2005 | Annual return made up to 04/07/05 (6 pages) |
13 July 2005 | Annual return made up to 04/07/05 (6 pages) |
4 May 2005 | Full accounts made up to 30 November 2004 (13 pages) |
4 May 2005 | Full accounts made up to 30 November 2004 (13 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (13 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (13 pages) |
20 August 2004 | Annual return made up to 04/07/04 (6 pages) |
20 August 2004 | Annual return made up to 04/07/04 (6 pages) |
1 August 2003 | Annual return made up to 04/07/03 (6 pages) |
1 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
1 August 2003 | Annual return made up to 04/07/03 (6 pages) |
1 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
24 July 2002 | Annual return made up to 04/07/02 (6 pages) |
24 July 2002 | Annual return made up to 04/07/02 (6 pages) |
5 April 2002 | Full accounts made up to 30 November 2001 (14 pages) |
5 April 2002 | Full accounts made up to 30 November 2001 (14 pages) |
20 July 2001 | Annual return made up to 14/07/01 (5 pages) |
20 July 2001 | Annual return made up to 14/07/01 (5 pages) |
25 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
25 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
18 July 2000 | Annual return made up to 14/07/00 (5 pages) |
18 July 2000 | Annual return made up to 14/07/00
|
10 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
10 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
18 January 2000 | Full accounts made up to 30 November 1998 (14 pages) |
18 January 2000 | Full accounts made up to 30 November 1998 (14 pages) |
28 July 1999 | Annual return made up to 21/07/99 (6 pages) |
28 July 1999 | Annual return made up to 21/07/99 (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
29 July 1998 | Annual return made up to 21/07/98 (6 pages) |
29 July 1998 | Annual return made up to 21/07/98 (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (15 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (15 pages) |
21 August 1996 | Full accounts made up to 30 November 1995 (12 pages) |
21 August 1996 | Full accounts made up to 30 November 1995 (12 pages) |
9 August 1996 | Annual return made up to 01/08/96 (6 pages) |
9 August 1996 | Annual return made up to 01/08/96 (6 pages) |
24 August 1995 | Annual return made up to 18/08/95 (6 pages) |
24 August 1995 | Annual return made up to 18/08/95 (6 pages) |
20 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
20 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 August 1991 | Company name changed sunderland youth enterprise cent re\certificate issued on 09/08/91 (2 pages) |
8 August 1991 | Company name changed sunderland youth enterprise cent re\certificate issued on 09/08/91 (2 pages) |