56 High West Road
Crook
County Durham
DL15 9NT
Director Name | John Alfred Race |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Plant Manager |
Correspondence Address | 7 Hartside Crook County Durham DL15 9LB |
Director Name | Eileen Mary Gray |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1995) |
Role | Research Chemist |
Correspondence Address | Woodifield House 56 High West Road Crook County Durham DL15 9NT |
Director Name | Paul Gilbert Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Civil Engineer |
Correspondence Address | Woodifield House 56 High West Road Crook County Durham DL15 9NT |
Director Name | George Keith Stoddart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1995) |
Role | Demolition Contractor |
Correspondence Address | Whorlton Farmhouse Whorlton Barnard Castle County Durham DH12 8XD |
Director Name | Eric Hodgson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1995) |
Role | Construction Site Superviser |
Correspondence Address | 1 Flag Terrace Sunnyside Crook County Durham DL13 4LR |
Registered Address | 8 High Street Yarm Stoke On Trent Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 July 2001 | Dissolved (1 page) |
---|---|
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2000 | O/C liq ipo (3 pages) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Appointment of a voluntary liquidator (1 page) |
22 January 1998 | Statement of affairs (17 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 43 coniscliffe road darlington co durham DL3 7EH (1 page) |
12 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1995 | Director resigned (2 pages) |
23 June 1995 | Return made up to 08/05/95; no change of members
|
31 May 1995 | Accounts made up to 31 December 1994 (3 pages) |