Darlington
County Durham
DL1 5PB
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Robert Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Stephens Gardens Northallerton North Yorkshire DL7 8XN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£34,871 |
Cash | £15 |
Current Liabilities | £55,910 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Appointment of a voluntary liquidator (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Statement of affairs (11 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 2 peel court st cuthberts way darlington county durham DL1 1GB (1 page) |
14 October 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Incorporation (18 pages) |