Kensington Court
Morpeth
NE61 1XQ
Director Name | Doris Needham |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Academy Gardens Gainford Darlington DL2 3EN |
Secretary Name | Doris Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Academy Gardens Gainford Darlington DL2 3EN |
Director Name | Janice Rogers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Coronation Terrace Trimdon Trimdon Station County Durham TS29 6PQ |
Director Name | Rev John Arthur Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Coronation Terrace Trimdon Village County Durham TS29 6PQ |
Secretary Name | Janice Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Coronation Terrace Trimdon Trimdon Station County Durham TS29 6PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 21a North Burns Chester Le Street County Durham DH3 3TF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£51,726 |
Cash | £637 |
Current Liabilities | £51,700 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 July 2004 | Dissolved (1 page) |
---|---|
20 April 2004 | Completion of winding up (1 page) |
14 January 2003 | Order of court to wind up (3 pages) |
3 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (2 pages) |
3 August 2000 | Secretary resigned;director resigned (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Return made up to 26/05/00; full list of members
|
20 September 1999 | Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
26 May 1999 | Incorporation (10 pages) |