Durham
County Durham
DH1 3UB
Director Name | Thomas Ridley Milburn |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Wallend Farm Greenhead Carlisle Cumbria CA6 7HN |
Director Name | Steven Thomas Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 45 Highfield Drive Ashington Northumberland NE63 9SR |
Secretary Name | Susan Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 16 Dunelm Drive Houghton Le Spring Tyne & Wear DH4 5QG |
Director Name | Philip William Jackson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Staffordshire Drive Durham DH1 2DW |
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Secretary Name | Alexander Allen Baillie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Director Name | Brian Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 12 Radnor Close Beighton Sheffield South Yorkshire S19 6DH |
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Secretary Name | Mr Martin Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Registered Address | C/O Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | Receiver ceasing to act (1 page) |
12 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2002 | Receiver ceasing to act (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
3 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2000 | Company name changed repower mining international lim ited\certificate issued on 01/09/00 (2 pages) |
14 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 November 1999 | Receiver's abstract of receipts and payments (4 pages) |
22 October 1999 | Receiver ceasing to act (1 page) |
16 September 1999 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
18 August 1999 | Administrative Receiver's report (4 pages) |
18 June 1999 | Appointment of receiver/manager (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: tursdale durham county durham DH6 5NT (1 page) |
14 May 1999 | Appointment of receiver/manager (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 23/05/98; no change of members (8 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
25 March 1998 | Resolutions
|
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members
|
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
30 September 1996 | Particulars of mortgage/charge (6 pages) |
16 September 1996 | Ad 04/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 July 1996 | Return made up to 23/05/96; full list of members (8 pages) |
13 December 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
8 November 1995 | Accounting reference date notified as 30/06 (1 page) |
3 October 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (6 pages) |
3 October 1995 | Secretary resigned;new director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page) |
3 October 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Incorporation (24 pages) |