Middlestone
Bishop Auckland
County Durham
DL14 8AE
Director Name | Mr Stephen William Bellwood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 22 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Helmsley Court Newton Aycliffe County Durham DL5 4TX |
Director Name | Mr Geoffrey Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 22 December 1998) |
Role | Personnel & Management Service |
Correspondence Address | Ashbrook 42 High West Road Crook County Durham DL15 9NS |
Director Name | Mr Frederick Allan Temke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 22 December 1998) |
Role | Personnel Director |
Correspondence Address | 10 Grendon Gardens Middleton St George Darlington County Durham DL2 1HS |
Secretary Name | Mr David Dunbar Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 22 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 High Road Middlestone Bishop Auckland County Durham DL14 8AE |
Director Name | David Leonard Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1996) |
Role | Health & Safety Manager |
Correspondence Address | 46 Low Coniscliffe Darlington Durham DL2 2JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Technology Court Bradbury Road Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1998 | Application for striking-off (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 September 1997 | Annual return made up to 31/08/97
|
2 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 September 1996 | Annual return made up to 31/08/96 (6 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 February 1996 | Resolutions
|
13 November 1995 | Annual return made up to 31/08/95 (6 pages) |
24 August 1995 | Company name changed premiumslot LIMITED\certificate issued on 25/08/95 (4 pages) |
3 March 1995 | Accounting reference date notified as 31/03 (1 page) |