Lanchester Village
Durham
County Durham
DH7 0LA
Director Name | Christine Barker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(7 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 1 High Croft Washington Tyne & Wear NE37 1EJ |
Director Name | Mr Alexander Johnston Duncan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(7 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Hunter Hill Allendale Hexham Northumberland NE47 9NU |
Secretary Name | Christine Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(7 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 1 High Croft Washington Tyne & Wear NE37 1EJ |
Secretary Name | Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 26 Carlton Close Ouston County Durham DH2 1TZ |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 1st Mary's Chare Front Street Corbridge Northumberland NE45 5AP |
Director Name | D G Formdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 14 Alban Park Hatfield Road St Albans Hertfordshire AL4 0JJ |
Secretary Name | D G Formsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 14 Alban Park Hatfield Road St Albans Hertfordshire AL4 0JJ |
Registered Address | 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 1999 | Dissolved (1 page) |
---|---|
25 May 1999 | Completion of winding up (1 page) |
8 October 1998 | Order of court to wind up (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: suite 12B kingston house kingston park centre newcastle upon tyne NE3 2FP (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: suite 12B kingston house kingston park centre newastle upon tyne NE3 2FP (1 page) |
6 February 1997 | Return made up to 30/11/96; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 December 1995 | Return made up to 30/11/95; no change of members
|
18 December 1995 | New secretary appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |