The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | George Bennison |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Birchwood Snackgate Lane Heighington Co Durham DL5 6RR |
Secretary Name | George Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Birchwood Snackgate Lane Heighington Co Durham DL5 6RR |
Director Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 44c The Grange Woodham Newton Aycliffe Durham DL5 4SZ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
10 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: unit 20B st helens industrial estate st helens bishop auckland county durham DL14 9AD (1 page) |
2 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Ad 18/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2000 | Director resigned (1 page) |
22 September 2000 | Company name changed secret vehicle solutions (uk) li mited\certificate issued on 25/09/00 (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Registered office changed on 21/09/00 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
1 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
31 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 June 1999 | Incorporation (10 pages) |