High Street North
Shincliffe
County Durham
DH1 2NJ
Secretary Name | George Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(55 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stoneleigh Court Woodham Village Newton Aycliffe County Durham DL5 4TL |
Director Name | Kathleen Ann Glendining |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Director Name | Mr Peter Hayward Glendining |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 March 2003) |
Role | Highway Engineer |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Secretary Name | Mr Peter Hayward Glendining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 158 High Road Woodford Green Essex IG8 9EF |
Director Name | Mr Keith John Nicholson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 84 Lower Queen Road Buckhurst Hill Essex IG9 6DS |
Director Name | John Paul Clarke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 100 Acorn Drive Stannington Sheffield South Yorkshire S6 6ES |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £830,473 |
Net Worth | £460,469 |
Cash | £120,673 |
Current Liabilities | £2,368,374 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Notice of move from Administration to Dissolution (6 pages) |
11 August 2006 | Administrator's progress report (6 pages) |
28 February 2006 | Administrator's progress report (5 pages) |
2 February 2006 | Notice of extension of period of Administration (1 page) |
20 September 2005 | Administrator's progress report (5 pages) |
20 September 2005 | Administrator's progress report (5 pages) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
13 September 2005 | (1 page) |
5 April 2005 | Notice of extension of period of Administration (1 page) |
6 October 2004 | Statement of administrator's proposal (23 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 11 stoneleigh court woodham village newton aycliffe county durham DL5 4TL (1 page) |
16 August 2004 | Appointment of an administrator (1 page) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 23/10/03; full list of members
|
7 November 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 14 yardley street london WC1X 0EZ (1 page) |
14 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
8 April 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
22 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 October 2000 | Return made up to 28/10/00; full list of members (8 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 December 1998 | Return made up to 28/10/98; no change of members (5 pages) |
5 August 1998 | New director appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 December 1997 | Return made up to 28/10/97; no change of members (5 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Return made up to 28/10/96; full list of members (7 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 89/91 shernhall street, london E17 9HT (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
5 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
30 June 1948 | Incorporation (17 pages) |