Belmont
Durham
DH1 1AQ
Secretary Name | David Venis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 63 Grange Road Belmont Durham DH1 1AQ |
Director Name | David Keith Robertson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(4 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Parts Manager |
Correspondence Address | 6 Stonethwaite Close Bakers Head Hartlepool Cleveland TS24 8RA |
Director Name | Gillian Ann Fisher |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 October 1991) |
Role | Housewife |
Correspondence Address | 33 Kingsway Wesh The Westlands Newcastle-Under-Lyme Staffordshire |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: c/o geoffrey martin & company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Appointment of a voluntary liquidator (1 page) |
30 January 1996 | Resolutions
|
15 January 1996 | Registered office changed on 15/01/96 from: brunswick street stockton teeside TS18 1DU (1 page) |