Ushaw Moor
Durham
Co.Durham
DH7 7RR
Director Name | John Arthur Lowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1994(2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 November 2002) |
Role | Care Home Proprietor |
Correspondence Address | The Old Rectory Beck Street Thurgarton Nottingham NG14 7HB |
Director Name | Mark Ian Lowe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1994(2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 November 2002) |
Role | Bed Joint Reinforcement Manufa |
Correspondence Address | 52 Cavendish Court Brandon Durham DH7 8UW |
Secretary Name | Andrew Hamilton Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1994(2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 November 2002) |
Role | Bed Joint Reinforcement Manufa |
Correspondence Address | 4 Hollywell Court Broom Park Ushaw Moor Durham Co.Durham DH7 7RR |
Director Name | John McNaught Allan |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 November 2002) |
Role | Bed Joint Reinforcement Manufa |
Correspondence Address | 4 Hollywell Court Broom Park Durham County Durham DH7 7RR |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Pinetree Centre Durham Road Birtley County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £93,337 |
Cash | £59,936 |
Current Liabilities | £58,923 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
22 January 1998 | Return made up to 13/01/98; no change of members
|
17 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
28 December 1995 | New director appointed (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
15 March 1995 | Return made up to 13/01/95; full list of members (6 pages) |