Spennymoor
Durham
DL16 7HL
Director Name | Norman Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(same day as company formation) |
Role | Welder |
Correspondence Address | 17 Lambton Drive Etherly Lane Bishop Auckland County Durham DL14 6LG |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 December 1999) |
Role | Accountant |
Correspondence Address | 2 Raine Street Bishop Auckland County Durham DL14 7QS |
Director Name | Mr Clive McKenna |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 3 West View Kirk Merrington Spennymoor Durham DL16 7HL |
Director Name | Paul Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 3 May Street Bishop Auckland County Durham DL14 6DB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Norham House 12 Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1998 | Receiver ceasing to act (1 page) |
14 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1998 | Receiver ceasing to act (1 page) |
27 August 1997 | Administrative Receiver's report (8 pages) |
17 July 1997 | Appointment of receiver/manager (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 9 market place bishop auckland county durham DL14 6HZ (1 page) |
20 May 1997 | Return made up to 09/03/97; no change of members
|
30 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: refit international 11 brighouse court aycliffe industrial estate aycliffe county durham DL5 6HZ (1 page) |
6 July 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |