Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Secretary Name | Velma Anne Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Agl Business Park Coundon Bishop Auckland County Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 October 1997 | Application for striking-off (1 page) |
8 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: bank chambers 9 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
8 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
10 October 1995 | Accounting reference date notified as 31/10 (1 page) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 September 1995 | Incorporation (38 pages) |