Sherburn House
Durham
County Durham
DH1 2SD
Director Name | Mr Kenneth Allan Brunton-Reed |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(89 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Dunelm Church Road Claygate Esher Surrey KT10 0JP |
Director Name | Mr Kenneth Storey Brunton-Reed |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(89 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 December 2005) |
Role | Master Printer |
Correspondence Address | 1 Grammar School Flats High Street Chipping Campden Gloucestershire GL55 6HB Wales |
Director Name | Mr Nigel Douglas Brunton-Reed |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(89 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 December 2005) |
Role | Sales Director |
Correspondence Address | Brampton Lodge 20 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Richard Henry Ingle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(89 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Horsemill Cottage Markington Harrogate HG3 3PG |
Secretary Name | Mr Thomas White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 8 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Secretary Name | Mr Maurice Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(89 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Corby Gate Sunderland Tyne & Wear SR2 7JB |
Registered Address | C/O Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,111,271 |
Net Worth | £738,134 |
Cash | £1,438 |
Current Liabilities | £1,624,198 |
Latest Accounts | 31 January 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2005 | Receiver ceasing to act (1 page) |
3 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o price waterhouse coopers 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page) |
30 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2002 | Receiver ceasing to act (1 page) |
4 September 2002 | Appointment of receiver/manager (1 page) |
1 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
3 March 1998 | Receiver ceasing to act (1 page) |
3 March 1998 | Appointment of receiver/manager (1 page) |
10 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
17 March 1995 | Receiver's abstract of receipts and payments (22 pages) |