Shotley Bridge
Consett
County Durham
DH8 0ER
Director Name | Mr Terence Michael Hodgson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Mr Gareth George Curle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
Director Name | Marlyn Barrie Currie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 89b High Cragiends Kilsyth Glasgow Strathclyde G65 0NS Scotland |
Secretary Name | Mr Gareth George Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
Director Name | George Henry Lyon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 days after company formation) |
Appointment Duration | 4 years (resigned 30 August 1997) |
Role | Transport Manager |
Correspondence Address | Little Willows Patrick Brompton Bedale North Yorkshire DL8 1TD |
Secretary Name | Anne Marie Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1997) |
Role | Housewife |
Correspondence Address | Little Willows Patrick Brompton Bedale North Yorkshire OL8 1TD |
Director Name | Stuart Lyon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 1998) |
Role | Engineer |
Correspondence Address | 9 Easby Close Bedale North Yorkshire DL8 2UB |
Secretary Name | Marie Louise Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 1998) |
Role | Company Director |
Correspondence Address | Hope House Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Robert Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
18 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
18 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (4 pages) |
31 December 2007 | New director appointed (4 pages) |
31 December 2007 | Director resigned (1 page) |
11 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
11 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (7 pages) |
6 September 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 September 2004 | Return made up to 14/06/04; full list of members
|
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
3 April 2004 | Accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
20 August 2002 | Return made up to 05/08/02; full list of members
|
20 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
17 August 2001 | Return made up to 05/08/01; full list of members
|
17 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
26 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 05/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 05/08/99; full list of members (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 31 old elvet durham city durham county durham DH1 3JA (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 31 old elvet durham city durham county durham DH1 3JA (1 page) |
3 September 1998 | Return made up to 17/08/98; no change of members
|
3 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
13 August 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
13 August 1998 | New director appointed (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: new road garage trindon colliery county durham (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: new road garage trindon colliery county durham (1 page) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 August 1996 | Return made up to 17/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 17/08/96; no change of members (6 pages) |
15 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 August 1993 | Incorporation (16 pages) |