Company NameLeeming Bar Cold Store Limited
Company StatusDissolved
Company Number02803968
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Jean Margaret Tennant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address3 Railway View
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QD
Secretary NameMrs Jean Margaret Tennant
NationalityBritish
StatusCurrent
Appointed22 March 1993
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address3 Railway View
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QD
Director NameMr Paul Benedict Peat Ropner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleComputers
Correspondence AddressDalesend
Patrick Brompton
Bedale
North Yorkshire
DL8 1SL
Director NameMr Charles Guy Corban Ropner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHilltop East
Newton Le Willows
Bedale
North Yorkshire
DL8 1TP
Director NameMichael Roy Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleTraffic Manager
Correspondence AddressRosedene
Low Street
Leeming Bar
North Yorkshire
DL7 9BW
Director NameMr Michael Edward Castle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1993
Appointment Duration2 months, 3 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence Address165 Woodland Road
Darlington
County Durham
DL3 9ND
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 December 1997Dissolved (1 page)
10 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Appointment of a voluntary liquidator (2 pages)
7 August 1995Registered office changed on 07/08/95 from: leeming bar industrial estate northallerton n yorks DL7 9DQ (1 page)
5 June 1995New director appointed (2 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)