St Johns Chapel
Bishop Auckland
Co Durham
DL13 1QL
Director Name | Philip Vernon Tyson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 15/17 Hood Street St Johns Chapel Bishop Auckland Co Durham DL13 1QL |
Secretary Name | Nola Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 15/17 Hood Street St Johns Chapel Bishop Auckland Co Durham DL13 1QL |
Director Name | Ronald Swan Wylie Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Peartree Lodge Axwell Park Road Blaydon Tyne & Wear NE21 5PB |
Secretary Name | Stephen Wilfred Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Park View Garage Staindrop Road West Auckland Co Durham DL14 9PB |
Director Name | Andrew Webb |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 1998) |
Role | Estimator |
Correspondence Address | 3 Park View Consett County Durham DH8 6LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(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 | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 May 2001 | Dissolved (1 page) |
---|---|
15 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Statement of affairs (12 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Appointment of a voluntary liquidator (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: castleside industrial estate consett county durham DH8 8JA (1 page) |
23 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
1 May 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: berry edge consett co durham DH8 5EU (1 page) |
20 August 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 25/05/96; full list of members (6 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |