Darlington
County Durham
DL3 0SB
Secretary Name | George Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Pinedene Dissington Lane Ponteland NE15 0AE |
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne Northumberland NE15 0AE |
Director Name | Ronald McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 1995) |
Role | General Care Manager |
Correspondence Address | 247 Eagle Park Marton Middlesbrough Cleveland TS8 9QT |
Director Name | Mr James Robinson Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 February 1996) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Dovedale Avenue Sunnybrow Crook County Durham DL15 0XD |
Secretary Name | Stephen Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 17 Lesbury Road Heaton Newcastle Upon Tyne NE6 5LB |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 February 1998) |
Role | Operations Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 10 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 September |
4 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Statement of affairs (5 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
27 June 2000 | Voluntary strike-off action has been suspended (1 page) |
30 May 2000 | Voluntary strike-off action has been suspended (1 page) |
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2000 | Return made up to 16/02/00; full list of members
|
15 March 2000 | Application for striking-off (1 page) |
28 February 2000 | Accounting reference date shortened from 30/04/00 to 10/09/99 (1 page) |
28 February 2000 | Full accounts made up to 10 September 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 16/02/96; full list of members
|
12 October 1995 | Director resigned (2 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Company name changed fleetwood services LIMITED\certificate issued on 20/04/95 (4 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 30/04 (1 page) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: suite 10672 72 new bond street london W1Y 9DD (1 page) |