Barnard Castle
County Durham
DL12 8HN
Director Name | Mr Anthony Cyril Leyshon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Green Acres Darlington Road Barnard Castle County Durham DL12 8HN |
Secretary Name | Mr Anthony Cyril Leyshon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Green Acres Darlington Road Barnard Castle County Durham DL12 8HN |
Director Name | IBH Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Mrs Ann Telfer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 79 Hawarden Crescent High Barnes Sunderland Tyne & Wear SR4 7NJ |
Director Name | David James Preston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 July 1994) |
Role | Ch |
Correspondence Address | 4 Victoria Mansions Navigation Way Ashton On Ribble Preston Lancashire PR2 2YX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O John B Taylor & Co 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Liquidators statement of receipts and payments (10 pages) |