Langley Park
Durham
DH7 9FJ
Director Name | James Michael Mongan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Claddagh Warren Farm, Wynyard Road Wynyard Cleveland TS22 5ND |
Secretary Name | Mr Martin Galea |
---|---|
Nationality | Maltese |
Status | Current |
Appointed | 21 February 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Hylton Close Finnings Park Langley Park Durham DH7 9FJ |
Director Name | David Connor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Operations Director |
Correspondence Address | 13 Parklands Wardley Gateshead Tyne & Wear NE10 8YP |
Director Name | Peter Andrew Snell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2004) |
Role | Technical Director |
Correspondence Address | 30 East Bridge Street Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(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 | 21 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Taylor Rowlands 8 High Street Yarm Stock On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£62,292 |
Cash | £233 |
Current Liabilities | £133,324 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2007 | Dissolved (1 page) |
---|---|
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Appointment of a voluntary liquidator (2 pages) |
23 May 2006 | Statement of affairs (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o durham modern homes LIMITED the village ryhope sunderland tyne & wear SR2 0PF (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: the village ryhope sunderland tyne & wear SR2 0PF (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
13 March 2003 | Return made up to 21/02/03; full list of members
|
9 August 2002 | Ad 21/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
9 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
21 February 2002 | Incorporation (30 pages) |