Spennymoor
County Durham
DL16 6UL
Director Name | Christopher Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(7 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Belle Vue Avenue Newcastle Upon Tyne NE3 1AH |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(7 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Belle Vue Avenue Newcastle Upon Tyne NE3 1AH |
Director Name | Mr David Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 11 Cherry Tree Drive Sunnybrow Crook County Durham DL15 0XG |
Secretary Name | Mrs Nola Barbara Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1993) |
Role | School Teacher |
Correspondence Address | 11 Cherry Tree Drive Sunnybrow Crook County Durham DL15 0XG |
Director Name | Mrs Nola Barbara Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 1998) |
Role | Teacher |
Correspondence Address | 11 Cherry Tree Drive Sunnybrow Crook County Durham DL15 0XG |
Secretary Name | Mr John Michael McClune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 1998) |
Role | Teacher |
Correspondence Address | Autumn Dean Worrall Hill Lydbrook Gloucestershire GL17 9QE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Statement of affairs (7 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Appointment of a voluntary liquidator (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: unit 21 ies centre horndale avenue, aycliffe industrial, newton aycliffe county durham DL5 6DS (1 page) |
21 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 67 sadler st durham DH1 3NP (1 page) |
4 May 1999 | Full accounts made up to 30 November 1998 (3 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
10 December 1998 | Company name changed claymore bruce consultants limit ed\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 14/11/98; full list of members (5 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (3 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members (6 pages) |
29 September 1997 | Company name changed D.H.S. automobiles LIMITED\certificate issued on 30/09/97 (3 pages) |
5 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (5 pages) |
14 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |