Gainford
Darlington
County Durham
DL2 3DL
Director Name | Philip Anthony Lyon-Marrian |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | The Coach House Mill Lane, Draycott In The Clay Ashbourne Derbyshire DE6 5GX |
Secretary Name | Philip Anthony Lyon-Marrian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | The Coach House Mill Lane, Draycott In The Clay Ashbourne Derbyshire DE6 5GX |
Director Name | John Keith Oakes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage 13 Marygate Barton Richmond North Yorkshire DL10 6LD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | John Keith Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage 13 Marygate Barton Richmond North Yorkshire DL10 6LD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Blackwell Lane Darlington Co Durham DL3 8QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 08/02/99; full list of members (6 pages) |
13 July 1999 | Director's particulars changed (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Company name changed S.F.M. (GB) LIMITED\certificate issued on 24/04/98 (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 08/02/98; no change of members
|
2 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 November 1996 | Resolutions
|
13 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
3 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | Secretary resigned;new director appointed (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |