Hurworth
Darlington
County Durham
DL2 2JA
Director Name | Frankie Victoria Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | Carlbury Mill Piercebridge Darlington County Durham DL2 3TR |
Director Name | Mr William Edward Morton Harrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall 50 The Green Hurworth On Tees Darlington County Durham DL2 2JA |
Director Name | Carolan Manners |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Mill Cottage Piercebridge Darlington Durham DL2 3TR |
Director Name | Mr Adrian Harrison |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1998(48 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balder View Cotherstone Barnard Castle DL12 9NR |
Secretary Name | Carolan Manners |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(51 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Mill Cottage Piercebridge Darlington Durham DL2 3TR |
Director Name | Barry Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Contracts Manager |
Correspondence Address | 54a The Grove Marton Middlesbrough Cleveland TS7 8AJ |
Secretary Name | Mr Anthony Michael Stowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Meadows Middleton St George Darlington County Durham DL2 1UE |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £952,718 |
Net Worth | £237,582 |
Cash | £1,122 |
Current Liabilities | £1,114,375 |
Next Accounts Due | 30 June 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 14 December 2016 (overdue) |
---|
8 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
8 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 30 October 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 30 October 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
26 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (8 pages) |
5 November 2002 | Statement of affairs (6 pages) |
5 November 2002 | Resolutions
|
4 November 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: borough road darlington co durham DL1 1SW (1 page) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (21 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 30/11/01; full list of members
|
8 March 2001 | Full accounts made up to 31 August 2000 (21 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
29 March 2000 | Full accounts made up to 31 August 1999 (20 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members
|
3 November 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 August 1998 (19 pages) |
10 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
13 August 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 August 1997 (18 pages) |
5 December 1997 | Return made up to 30/11/97; change of members
|
6 March 1997 | Full accounts made up to 31 August 1996 (19 pages) |
29 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
4 April 1996 | Full accounts made up to 31 August 1995 (20 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
17 May 1995 | Full accounts made up to 31 August 1994 (18 pages) |
17 February 1988 | Full accounts made up to 31 August 1987 (15 pages) |
27 February 1987 | Full accounts made up to 31 August 1986 (19 pages) |
23 March 1977 | Memorandum and Articles of Association (8 pages) |