Crook
County Durham
DL15 9LD
Secretary Name | Malcolm Belshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 September 1998) |
Role | Secretary |
Correspondence Address | 82a Hope Street Crook County Durham DL15 9HT |
Director Name | Mr Malcolm Belshaw |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Maple Crescent Crook County Durham DL15 9LE |
Director Name | Ada Dowson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Roseberry Crescent Crook County Durham DL15 9LD |
Director Name | Mr Andrew Dowson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Roseberry Crescent Crook County Durham DL15 9LD |
Secretary Name | Ada Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 32 Roseberry Crescent Crook County Durham DL15 9LD |
Director Name | Mr Gordon Belshaw |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Manager (E T) |
Correspondence Address | 27 Maple Crescent Crook County Durham DL15 9LE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Aidan House Business Centre 5-5a Commercial Street Crook Co Durham DL15 9HP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 April 1998 | Application for striking-off (1 page) |
19 August 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
19 August 1996 | Resolutions
|
9 May 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
9 May 1996 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
12 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |