Darlington
County Durham
DL3 6HE
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Andrew Philip Golightly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Director Name | Fletcher Melvyn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Contracts Manager |
Correspondence Address | 38 Barratt Road Darlington Durham BL3 2LB |
Secretary Name | Marsh David |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Hollyhurst Road Darlington County Durham DL3 6HE |
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 | 31 October 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 July 1997 | Dissolved (1 page) |
---|---|
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 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) |
4 September 1995 | Liquidators statement of receipts and payments (16 pages) |