Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary Name | Janice Old |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 73 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
Director Name | Michael Francis Jackson Croker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Ivy Cottage 12 Cowgarth Hill Stanhope Bishop Auckland County Durham DL13 2PA |
Director Name | Marjorie Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Cleadon House Front Street Wolsingham Co Durham DL13 3DD |
Secretary Name | Mr Ernest Brown Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 175 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LU |
Director Name | Peter Bennison |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Bewick Close Deneside Chester Le Street County Durham DH2 3TT |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Registered Address | 86 Fowler Street South Shields Tyne & Wear NE33 1PF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 1999 | Return of final meeting of creditors (1 page) |
---|---|
20 May 1997 | Appointment of a liquidator (1 page) |
11 March 1997 | Court order notice of winding up (1 page) |
27 January 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
26 April 1996 | Ad 29/03/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 November 1995 | Return made up to 01/11/95; no change of members
|
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |