Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director Name | Arnott Insurance Services Ltd (Corporation) |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Status | Closed |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 May 2003) |
Correspondence Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
Director Name | Lorisan Limited (Corporation) |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Status | Closed |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 May 2003) |
Correspondence Address | Tower Buildings High Street Elgin Moray IV30 1EP Scotland |
Director Name | Marshall Arnott Ltd (Corporation) |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Status | Closed |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 May 2003) |
Correspondence Address | Morton House Fencehouses Hougton Le Spring Tyne & Wear DH4 6QA |
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Property Developer |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Paul Saunders |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Motor Trader |
Correspondence Address | 34 Barnard Avenue Stockton On Tees Cleveland TS19 7AB |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Sandra Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 8 Westgate Avenue Sunderland Tyne & Wear SR3 1BD |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,883 |
Cash | £270 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
13 December 2002 | Application for striking-off (1 page) |
27 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 July 1999 | Return made up to 14/05/99; no change of members
|
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
12 February 1999 | Accounting reference date shortened from 14/05/99 to 31/12/98 (1 page) |
2 November 1998 | Full accounts made up to 14 May 1998 (11 pages) |
2 November 1998 | Full accounts made up to 14 May 1997 (11 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 14 May 1996 (6 pages) |
19 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |