Gainford
Darlington
County Durham
DL2 3DL
Director Name | Duncan Henry Clifford Sillars |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2010) |
Role | Management Accountant |
Correspondence Address | Highwood House Newby Gill Kirby Knowle Thirsk North Yorkshire YO7 2JD |
Director Name | Mr Timothy John Sillars |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | The White Cottage 6 Dikes Lane Great Ayton North Yorkshire TS9 6HJ |
Secretary Name | Philip Anthony Lyon-Marrian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(10 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | The Coach House Mill Lane, Draycott In The Clay Ashbourne Derbyshire DE6 5GX |
Director Name | Derek Sidney Redwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 07 May 1991) |
Role | Finance Broker |
Correspondence Address | 5 Dalton Heights Dalton Piercy Hartlepool Cleveland TS27 3JB |
Director Name | Mr Timothy John Sillars |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1994) |
Role | Civil Engineering Contractor |
Correspondence Address | The White Cottage 6 Dikes Lane Great Ayton North Yorkshire TS9 6HJ |
Director Name | John Keith Oakes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 1998) |
Role | Finance Broker |
Correspondence Address | The Cottage 13 Marygate Barton Richmond North Yorkshire DL10 6LD |
Secretary Name | John Keith Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 1998) |
Role | Finance Broker |
Correspondence Address | The Cottage 13 Marygate Barton Richmond North Yorkshire DL10 6LD |
Director Name | Derek Gordon Sillars |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 1999) |
Role | Civil Engineer |
Correspondence Address | Greendales Nether Silton Thirsk North Yorkshire YO7 2JZ |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,031,887 |
Net Worth | £373,055 |
Cash | £495 |
Current Liabilities | £1,526,279 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2009 | Receiver's abstract of receipts and payments to 13 October 2009 (2 pages) |
16 October 2009 | Receiver's abstract of receipts and payments to 13 October 2009 (2 pages) |
16 October 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 October 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
5 May 2009 | Receiver's abstract of receipts and payments to 18 April 2009 (2 pages) |
5 May 2009 | Receiver's abstract of receipts and payments to 18 April 2009 (2 pages) |
29 April 2008 | Receiver's abstract of receipts and payments to 18 April 2009 (2 pages) |
29 April 2008 | Receiver's abstract of receipts and payments to 18 April 2009 (2 pages) |
10 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
28 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 November 2002 | Receiver ceasing to act (2 pages) |
1 November 2002 | Receiver ceasing to act (2 pages) |
25 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
23 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 blackwell lane darlington county durham DL3 8QF (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 blackwell lane darlington county durham DL3 8QF (1 page) |
18 July 2000 | Administrative Receiver's report (8 pages) |
18 July 2000 | Administrative Receiver's report (8 pages) |
25 April 2000 | Appointment of receiver/manager (1 page) |
25 April 2000 | Appointment of receiver/manager (1 page) |
16 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
16 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Return made up to 14/02/99; full list of members (6 pages) |
18 May 1999 | Return made up to 14/02/99; full list of members
|
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Ad 15/06/98--------- £ si 41946@1=41946 £ ic 237690/279636 (2 pages) |
8 July 1998 | Ad 15/06/98--------- £ si 41946@1=41946 £ ic 237690/279636 (2 pages) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Return made up to 14/02/98; no change of members (6 pages) |
17 March 1998 | Return made up to 14/02/98; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: sillcon house graythorpe industrial estate hartlepool cleveland TS25 2DJ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: sillcon house graythorpe industrial estate hartlepool cleveland TS25 2DJ (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 14/02/97; full list of members (8 pages) |
24 March 1997 | Return made up to 14/02/97; full list of members (8 pages) |
7 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 January 1997 | Ad 19/12/96--------- £ si 142614@1=142614 £ ic 95076/237690 (2 pages) |
7 January 1997 | Ad 19/12/96--------- £ si 142614@1=142614 £ ic 95076/237690 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
13 March 1996 | Return made up to 14/02/96; full list of members (8 pages) |
13 March 1996 | Return made up to 14/02/96; full list of members (8 pages) |
22 February 1996 | Ad 29/12/95--------- £ si 47538@1=47538 £ ic 95116/142654 (2 pages) |
22 February 1996 | Ad 29/12/95--------- £ si 47538@1=47538 £ ic 95116/142654 (2 pages) |
12 January 1996 | Ad 29/12/95--------- £ si 47578@1=47578 £ ic 47538/95116 (2 pages) |
12 January 1996 | Ad 29/12/95--------- £ si 47578@1=47578 £ ic 47538/95116 (2 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Statement of affairs (6 pages) |
11 September 1995 | Statement of affairs (3 pages) |
27 July 1995 | Statement of affairs (6 pages) |
27 July 1995 | Statement of affairs (3 pages) |
27 July 1995 | Ad 26/06/95--------- £ si 206@1 (6 pages) |
27 July 1995 | Ad 26/06/95--------- £ si 206@1 (4 pages) |
14 July 1995 | Ad 26/06/95--------- £ si 206@1=206 £ ic 211/417 (3 pages) |
14 July 1995 | Ad 26/06/95--------- £ si 47121@1=47121 £ ic 417/47538 (6 pages) |
14 July 1995 | Ad 26/06/95--------- £ si 47121@1=47121 £ ic 417/47538 (4 pages) |
14 July 1995 | Ad 26/06/95--------- £ si 206@1=206 £ ic 211/417 (4 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Resolutions
|
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |