Sadberge
Darlington
County Durham
DL2 1ST
Director Name | David Bell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 April 1999) |
Role | Sales/Marketing Director |
Correspondence Address | 34 The Green Kirklevington Yarm Cleveland TS15 9NW |
Director Name | Helen Vanessa Hood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 April 1999) |
Role | Food Technologist |
Correspondence Address | 17 Swallowfields Coulby Newham Middlesbrough Cleveland TS8 0UH |
Director Name | Peter Joseph Minto |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 April 1999) |
Role | Technical Director |
Correspondence Address | 26 Roundhill Road Hurworth Darlington County Durham DL2 2DX |
Director Name | Richard Hugh Macgregor Adams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Secretary Name | Mr John Robert Minto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dale Road Sadberge Darlington County Durham DL2 1ST |
Director Name | Mr Robert John Eden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cleveland Avenue Darlington County Durham DL3 7BD |
Secretary Name | Mr Robert John Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cleveland Avenue Darlington County Durham DL3 7BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver ceasing to act (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: fleck way teesside industrial estate thornaby cleveland TS17 9JZ (1 page) |
3 May 1996 | Ad 12/04/96--------- £ si [email protected]=700 £ ic 42644/43344 (2 pages) |
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=442 £ ic 42202/42644 (2 pages) |
3 May 1996 | Nc inc already adjusted 11/04/96 (1 page) |
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=28 £ ic 42174/42202 (2 pages) |
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=45 £ ic 42129/42174 (2 pages) |
3 May 1996 | Memorandum and Articles of Association (19 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=210 £ ic 43344/43554 (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Ad 16/05/95--------- £ si [email protected]=428 £ si [email protected]=1700 £ ic 40000/42128 (2 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | £ nc 40000/42129 16/05/95 (1 page) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
24 March 1995 | Return made up to 09/03/95; full list of members
|