Durham
County Durham
DH1 4LS
Director Name | Peter Stanley Elliott |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Springfield Park Durham County Durham DH1 4LS |
Secretary Name | Mrs Jennifer Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director/Company Secretary |
Correspondence Address | 7 Springfield Park Durham County Durham DH1 4LS |
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 | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 September 1997 | Dissolved (1 page) |
---|---|
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 57A fawcett st sunderland SR1 1SR (1 page) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
26 May 1995 | Liquidators statement of receipts and payments (10 pages) |