Stanley
Crook
County Durham
DL15 9QS
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Financial Controller |
Correspondence Address | 3 King Edwards Court Front Street Tynemouth North Shields Tyne & Wear NE30 4DZ |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
20 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 April 2001 | Accounts made up to 31 December 2000 (6 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Return made up to 28/11/99; full list of members
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Resolutions
|
9 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
4 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
15 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
13 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |