7 Burnfoot St Johns Chapel
Bishop Auckland
County Durham
DL13 1QH
Secretary Name | Harry Emerson Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Huntshieldford St Johns Chapel Bishop Auckland County Durham DL13 1RQ |
Secretary Name | Joan Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Highview 7 Burnfoot St Johns Chapel Bishop Auckland County Durham DL13 1QH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: highview 7 burnfoot st johns chapel weardale county durham DL13 1QH (1 page) |
30 November 1998 | Statement of affairs (6 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Appointment of a voluntary liquidator (1 page) |
29 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 August 1998 | Return made up to 24/07/98; no change of members
|
21 May 1998 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
27 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
9 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
17 June 1996 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
24 July 1995 | Incorporation (34 pages) |