Durham
County Durham
DH1 4HJ
Director Name | Elsie Glendining |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(39 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 217 Benfieldside Road Shotley Bridge Consett County Durham DH8 0QU |
Director Name | Caroline Glendinning |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 4 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Director Name | Gordon Glendinning |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(39 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Flat 1 78 High Street Loftus Cleveland TS13 4RG |
Director Name | Kenneth Glendinning |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(39 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 4 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Secretary Name | Gordon Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | Flat 1 78 High Street Loftus Cleveland TS13 4RG |
Director Name | Rory Hanrahan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(49 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2002) |
Role | W Shop Manager |
Correspondence Address | 13 Neville Close Evenwood Durham DL14 9SQ |
Director Name | Gordon Glendinning |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | Flat 1 78 High Street Loftus Cleveland TS13 4RG |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2001 |
---|---|
Turnover | £3,050,953 |
Gross Profit | £145,107 |
Net Worth | -£523,461 |
Cash | £8,025 |
Current Liabilities | £1,762,709 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 4 May 2017 (overdue) |
---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages) |
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages) |
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages) |
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages) |
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages) |
10 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages) |
15 August 2003 | Appointment of a liquidator (1 page) |
15 August 2003 | Appointment of a liquidator (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: abbey road pity me durham city DH1 5DQ (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: abbey road pity me durham city DH1 5DQ (1 page) |
20 June 2003 | Order of court to wind up (3 pages) |
20 June 2003 | Order of court to wind up (3 pages) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
29 April 2002 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
29 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
29 April 2002 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
29 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
11 April 2002 | Memorandum and Articles of Association (13 pages) |
11 April 2002 | Memorandum and Articles of Association (13 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Memorandum and Articles of Association (5 pages) |
4 April 2002 | Memorandum and Articles of Association (5 pages) |
4 April 2002 | Resolutions
|
22 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
14 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
29 January 2001 | Ad 01/06/00--------- £ si 5000@1=5000 £ ic 25500/30500 (2 pages) |
29 January 2001 | Ad 01/06/00--------- £ si 5000@1=5000 £ ic 25500/30500 (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Full accounts made up to 31 December 1998 (17 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (17 pages) |
19 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
17 April 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (6 pages) |
16 April 1999 | Return made up to 20/04/99; no change of members (8 pages) |
16 April 1999 | Return made up to 20/04/99; no change of members (8 pages) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 August 1998 | Return made up to 20/04/98; no change of members (8 pages) |
13 August 1998 | Return made up to 20/04/98; no change of members (8 pages) |
11 August 1998 | Return made up to 20/04/97; full list of members (8 pages) |
11 August 1998 | Return made up to 20/04/97; full list of members (8 pages) |
5 August 1998 | Return made up to 20/04/96; no change of members (8 pages) |
5 August 1998 | Return made up to 20/04/96; no change of members (8 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
21 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |