Chester Le Street
County Durham
DH2 3EB
Director Name | John Fleming |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Design Director |
Correspondence Address | Rift Farm Pittington Durham DH6 1BN |
Director Name | Mr Robert Ness Miller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales Director |
Correspondence Address | 9 Ganton Avenue Cramlington Northumberland NE23 6EL |
Secretary Name | Mr William Forster Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Ennerdale Place Chester Le Street County Durham DH2 3EB |
Director Name | Mr John Robert Davies |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Correspondence Address | 20 Rothbury Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3HH |
Registered Address | Kpmg 110 Quayside House Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (6 pages) |
8 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1998 | Receiver ceasing to act (1 page) |
18 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Statement of affairs (10 pages) |
10 November 1997 | Appointment of a voluntary liquidator (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
4 April 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
6 June 1994 | Return made up to 07/06/94; full list of members (5 pages) |