Shildon
County Durham
DL4 2LZ
Secretary Name | Jean Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Thirlmere Green Ways Spennymoor County Durham DL16 6UE |
Director Name | Sheila Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Financial Director |
Correspondence Address | 26 Westfields Spennymoor County Durham DL16 6UF |
Director Name | Mr Nigel Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1994) |
Role | Transport Manager |
Correspondence Address | 40 Bamburgh Road Durham County Durham DH1 5NW |
Secretary Name | Mrs Jean Tennick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 13 South View Trimdon Grange Trimdon Station County Durham TS29 6HQ |
Registered Address | Emst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 2000 | Dissolved (1 page) |
---|---|
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (9 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Receiver ceasing to act (1 page) |
12 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1997 | Statment of affairs (11 pages) |
9 May 1997 | Administrative Receiver's report (4 pages) |
12 February 1997 | Appointment of receiver/manager (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 March 1996 | Ad 01/12/95--------- £ si 68570@1=68570 £ ic 160002/228572 (2 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 August 1995 | Return made up to 02/08/95; no change of members
|