Crook
County Durham
DL15 8EA
Director Name | Mr Graham Newton Waite |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | General Manager |
Correspondence Address | 7 Riverside Wolsingham Bishop Auckland County Durham DL13 3BP |
Secretary Name | Mr Graham Newton Waite |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | General Manager |
Correspondence Address | 7 Riverside Wolsingham Bishop Auckland County Durham DL13 3BP |
Secretary Name | Barry Teeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 21 Goodwood Close Shotley Bridge County Durham DH8 0UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | £152,380 |
Cash | £171,138 |
Current Liabilities | £277,989 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 December 2002 | Dissolved (1 page) |
---|---|
18 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | Statement of affairs (10 pages) |
23 March 1999 | Resolutions
|
10 March 1999 | Registered office changed on 10/03/99 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Secretary resigned (1 page) |
29 September 1998 | Ad 04/08/98--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
9 April 1998 | Memorandum and Articles of Association (16 pages) |
27 March 1998 | Ad 19/03/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | £ nc 100/300000 19/03/98 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: bank chambers 9 kensington cockton hill road bishop auckland co durham DL145 6H (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
10 July 1997 | Particulars of mortgage/charge (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (21 pages) |