Shildon
County Durham
DL4 1DL
Director Name | Mr Gordon Murdoch Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodland Way Long Newton Stockton On Tees Cleveland TS21 1DJ |
Director Name | Paul Robinson Halliday |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | General Manager |
Correspondence Address | 11 St Pauls Drive St Georges Park Mount Pleasant Houghton-Le-Spring DH4 7SH |
Secretary Name | Ronald James Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Nunnery Lane Darlington County Durham DL3 9BD |
Director Name | Mr Jonathan Charles Abbott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Avenue Upper Belvedere Belvedere Kent DA17 5PB |
Director Name | Kenneth George Steven |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beechfield South Otterington Northallerton North Yorkshire DL7 9JJ |
Secretary Name | Mr Malcolm Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Central Parade Shildon County Durham DL4 1DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
29 January 1999 | Dissolved (1 page) |
---|---|
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
13 February 1996 | Appointment of a voluntary liquidator (1 page) |
13 February 1996 | Resolutions
|
30 October 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
4 September 1995 | Return made up to 19/06/95; full list of members (6 pages) |
31 May 1995 | Company name changed bartram environmental services l imited\certificate issued on 01/06/95 (4 pages) |