Billy Row Green
Crook
County Durham
DL15 9SY
Director Name | Michael John Higginbotham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 May 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Billy Row Green Crook County Durham DL15 9SY |
Secretary Name | Michael John Higginbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 May 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Billy Row Green Crook County Durham DL15 9SY |
Director Name | James Christopher Bourke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1994) |
Role | Construction Director |
Correspondence Address | Connaught House Elbow Lane, Hertford Heath Hertford SG13 7PZ |
Director Name | Anthony James Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1995) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 46 Sarit Quay Wapping London E1 9UT |
Secretary Name | James Christopher Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Connaught House Elbow Lane, Hertford Heath Hertford SG13 7PZ |
Registered Address | 64 Duke Street Darlington Co Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2000 | Application for striking-off (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2000 | Return made up to 04/12/99; full list of members
|
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
23 December 1996 | Return made up to 04/12/96; no change of members
|
18 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page) |
2 April 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 January 1996 | Return made up to 04/12/95; full list of members
|
11 May 1995 | Secretary resigned;director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 04/12/94; no change of members (4 pages) |