Winston
Darlington
County Durham
DL2 3RW
Director Name | Graeme Alan Moore |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 8 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Mr James Alan Moore |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Bolam Darlington County Durham DL2 2UP |
Secretary Name | David Leslie Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Church Hill Winston Darlington County Durham DL2 3RW |
Director Name | James Leslie Thomas Moore |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 15 Pine Grove Darlington County Durham DL3 8JF |
Director Name | Marjorie Jane Moore |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 1996) |
Role | Company Director |
Correspondence Address | 15 Pine Grove Darlington County Durham DL3 8JF |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £589,167 |
Cash | £2,428 |
Current Liabilities | £552,266 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2006 | Receiver ceasing to act (1 page) |
7 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Administrative Receiver's report (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orchid house four riggs darlington co durham DL3 6LL (1 page) |
7 July 2004 | Appointment of receiver/manager (1 page) |
11 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 November 2002 | Ad 19/08/02--------- £ si 1@1=1 £ ic 210002/210003 (2 pages) |
27 November 2002 | Statement of rights attached to allotted shares (2 pages) |
27 November 2002 | Resolutions
|
2 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
26 July 2002 | Auditor's resignation (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
24 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
10 November 1999 | Return made up to 16/08/99; full list of members (7 pages) |
18 August 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
4 May 1999 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
8 January 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
31 October 1998 | Full accounts made up to 30 June 1997 (21 pages) |
22 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Full accounts made up to 30 June 1996 (20 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 16/08/96; no change of members
|
11 April 1996 | Full accounts made up to 30 June 1995 (21 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
16 September 1992 | Resolutions
|
13 June 1991 | Ad 01/07/90--------- £ si 32566@1=32566 £ ic 242568/275134 (2 pages) |
16 April 1991 | Ad 05/02/90--------- £ si 210000@1 (2 pages) |
16 April 1991 | Statement of affairs (4 pages) |
24 January 1991 | Ad 01/07/90--------- £ si 32566@1=32566 £ ic 210002/242568 (2 pages) |
9 October 1990 | Ad 05/02/90--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | £ nc 1000/1000000 (1 page) |
26 September 1989 | Company name changed trimwick LIMITED\certificate issued on 27/09/89 (2 pages) |
16 August 1989 | Incorporation (16 pages) |
16 August 1989 | Certificate of incorporation (1 page) |