Western Hill
Durham
DH1 4RL
Director Name | Judith Robina Clegg |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Framer |
Correspondence Address | Field House Albert Street Western Hill Durham DH1 4RL |
Secretary Name | David Kneeshaw Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Retired Clergyman |
Correspondence Address | Field House Albert Street Western Hill Durham DH1 4RL |
Director Name | Rev Canon John Austin White |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Cloisters Windsor Castle Windsor Berkshire SL4 1NJ |
Director Name | Benjamin Mark Kneeshaw Clegg |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Field House Albert Street Western Hill Durham DH1 4RL |
Director Name | Sara Louise Clegg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 months after company formation) |
Appointment Duration | 12 months (resigned 30 July 1998) |
Role | Finance Director |
Correspondence Address | Field House Albert Street Durham City Co Durham DH1 4RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 October 2000 | Dissolved (1 page) |
---|---|
14 July 2000 | Liquidators statement of receipts and payments (8 pages) |
14 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
5 July 1999 | Statement of affairs (8 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: field house albert street western hill durham city co durham DH1 4RL (1 page) |
30 November 1998 | Return made up to 31/10/98; no change of members
|
29 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 September 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
23 March 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
5 November 1997 | Return made up to 31/10/97; full list of members
|
3 November 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 August 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 November 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Incorporation (13 pages) |