Northallerton
North Yorkshire
DL7 8DB
Director Name | Tina Jane Vanner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodpeckers 30 Lees Lane Northallerton North Yorkshire DL7 8DB |
Secretary Name | Tina Jane Vanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodpeckers 30 Lees Lane Northallerton North Yorkshire DL7 8DB |
Director Name | Production Director Anthony Thomas Grayson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1994) |
Role | Engineering |
Correspondence Address | 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sterling House 22 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Appointment of a voluntary liquidator (2 pages) |
2 September 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 1998 | O/C 30/7/98 rem./appt liq (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (6 pages) |