Coatham Mundeville
Darlington
County Durham
DL1 3LZ
Director Name | Mr Isaac Francis Carr |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Allerton House Croft On Tees Darlington Co Durham DL2 2SX |
Secretary Name | Shiela Christine Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | High Girsby Grange Worsall Yarm Cleveland TS15 9PU |
Registered Address | Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 April 1999 | Dissolved (1 page) |
---|---|
28 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 1999 | Liquidators statement of receipts and payments (7 pages) |
22 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (7 pages) |
9 January 1998 | O/C re. Removal of liquidator (14 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Certificate of specific penalty (2 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
11 September 1995 | Liquidators statement of receipts and payments (10 pages) |
22 March 1995 | Liquidators statement of receipts and payments (10 pages) |
2 April 1993 | Statement of affairs (24 pages) |
15 February 1992 | Full accounts made up to 30 September 1991 (10 pages) |
9 April 1990 | Full accounts made up to 30 September 1989 (12 pages) |
27 April 1989 | Full accounts made up to 30 September 1988 (10 pages) |
2 September 1988 | Statement of affairs (5 pages) |
28 May 1987 | Incorporation (15 pages) |