Darlington
County Durham
DL1 4QY
Secretary Name | Stephen Joseph Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 25 Eston Moor Crescent Darlington County Durham DL1 4QY |
Director Name | Kathleen Yvonne Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 October 2000) |
Role | Pet Shop Proprietor |
Correspondence Address | 25 Eston Moor Crescent Darlington County Durham DL1 4QY |
Director Name | Mrs Sheila Bielby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 63 Willowtree Avenue Gilesgate Durham County Durham DH1 1EA |
Director Name | Anne Wight |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1997) |
Role | Manager |
Correspondence Address | 7 Valehead Monkseaton Whitley Bay Tyne & Wear NE25 9AY |
Secretary Name | Mrs Sheila Bielby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 63 Willowtree Avenue Gilesgate Durham County Durham DH1 1EA |
Director Name | Mr John William Bielby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Willowtree Avenue Durham Co Durham DH1 1EA |
Secretary Name | Anne Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 7 Valehead Monkseaton Whitley Bay Tyne & Wear NE25 9AY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Unit 12 Cheveley Park Centre Belmont Durham DH1 2AA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 13/01/98; full list of members
|
10 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Return made up to 13/01/97; no change of members
|
6 January 1997 | Full accounts made up to 30 April 1995 (7 pages) |
11 December 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: neptune house stella gill indust rial estate pelton fell chester le street co durham DM2 2RJ (1 page) |
26 May 1996 | Return made up to 13/01/96; no change of members (4 pages) |