Darlington
County Durham
DL3 9DD
Director Name | Kenneth Rayner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Grangefield Road Stockton Stockton On Tees Cleveland TS18 4LB |
Secretary Name | Harry James Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1994(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11 Conyers Close Darlington County Durham DL3 9DD |
Director Name | Mr Glenn Michael Pickersgill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Brian Waller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 day after company formation) |
Appointment Duration | 6 months (resigned 09 December 1994) |
Role | Financial Adviser |
Correspondence Address | 37 Albert Road Eaglescliffe Stockton On Tees TS16 0DA |
Director Name | Mr David James Hawkridge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 1996) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 386 Barnsley Road Sandal Wakefield West Yorkshire WF2 6BW |
Director Name | Michael Lawrence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 1996) |
Role | Architect |
Correspondence Address | 26 Bayswater Terrace Skircoat Green Halifax West Yorkshire HX3 0NB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O John B Taylor & Co 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 November 2000 | Completion of winding up (1 page) |
---|---|
11 May 1998 | Court order notice of winding up (1 page) |
17 March 1998 | Appointment of a voluntary liquidator (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Statement of affairs (7 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: enterprise house valley street north darlington co durham DL1 1GY (1 page) |
29 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | Ad 03/11/95--------- £ si 1998@1 (2 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: concorde house concorde way preston farm industrial estate stockton, cleveland TS18 3RD (1 page) |
21 August 1995 | Return made up to 06/06/95; full list of members
|
28 March 1995 | Director resigned (2 pages) |