Startforth
Barnard Castle
County Durham
DL12 9RB
Director Name | Thomas William Natirass |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Plant Machine Operator |
Correspondence Address | 3 Bevan Terrace Nenthead Alston Cumbria CA9 3PA |
Secretary Name | Ann Marie Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | Startforth Grange Cottage Bowes Road Startforth Barnard Castle County Durham DL12 9RB |
Director Name | Elaine Claire Burton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Brookwell Cottage Gilcrox Carlisle Cumbria CA5 2QX |
Director Name | Terence William Greig |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Haulier |
Correspondence Address | 278 Toft Hill Bishop Auckland County Durham DL14 0PX |
Secretary Name | Elaine Claire Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Brookwell Cottage Gilcrox Carlisle Cumbria CA5 2QX |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Cork Gully Hadrian House Higham Place Newcastle Upon Tyne NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2000 | Dissolved (1 page) |
---|---|
16 June 2000 | Return of final meeting of creditors (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: cork gul hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
12 June 1998 | Order of court to wind up (1 page) |
6 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
30 October 1996 | Return made up to 04/07/96; full list of members (6 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
16 July 1996 | Company name changed hambleton quarries LIMITED\certificate issued on 17/07/96 (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (1 page) |
23 November 1995 | Accounting reference date notified as 31/03 (1 page) |
4 July 1995 | Incorporation (34 pages) |