Darlington
County Durham
DL1 3TH
Director Name | Richard Gold |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 1991(27 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Correspondence Address | Washington Street Columbus Indiana Usa |
Director Name | Terence McGreever |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Correspondence Address | 62 Moorfield Gardens Cleadon Sunderland Tyne & Wear SR6 7TP |
Secretary Name | Terence McGreever |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Moorfield Gardens Cleadon Sunderland Tyne & Wear SR6 7TP |
Director Name | Henry Fred Bauermeister |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 December 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Manager |
Correspondence Address | 5765 Summertrees Drive Shelby Oaks Corporate Park Memphis Tennessee United States |
Director Name | Peter Berkyman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Barrister |
Correspondence Address | 46-50 Coombe Road New Malden Surrey KT3 4QJ |
Director Name | Mr Gary William Cheshire |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 November 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra Reepham Lincoln LN3 4DP |
Secretary Name | William Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Woodside 14 St Edwards Drive Sudbrooke Lincoln Lincolnshire LN2 2QR |
Registered Address | C/O Arthur Andersen St Pauls House Park Square Leeds LS1 2PJ |
---|---|
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 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 1982 | Delivered on: 1 November 1982 Satisfied on: 27 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land to the west side of dowding road lincoln lincolnshire title no ll 19739. Fully Satisfied |
---|---|
1 June 1982 | Delivered on: 22 June 1982 Satisfied on: 27 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at berryhill, stoke on trent, staffordshire now k/a factory premises, dewsbury rd, fenton, stoke on trent, staffordshire. Title no:- sf 110995. Fully Satisfied |
28 January 1982 | Delivered on: 9 February 1982 Satisfied on: 27 May 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. Fully Satisfied |
23 February 1981 | Delivered on: 5 March 1981 Satisfied on: 27 May 1989 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 23 crofton road, lincoln, lincolnshire title no ll 19175. Fully Satisfied |
29 August 1980 | Delivered on: 29 August 1980 Satisfied on: 27 May 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
17 May 2023 | Restoration by order of the court (3 pages) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2008 | Restoration by order of the court (3 pages) |
13 May 2008 | Restoration by order of the court (3 pages) |
12 September 1997 | Dissolved (1 page) |
12 September 1997 | Dissolved (1 page) |
19 February 1997 | Deferment of dissolution (voluntary) (1 page) |
19 February 1997 | Deferment of dissolution (voluntary) (1 page) |
12 December 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Liquidators statement of receipts and payments (10 pages) |
11 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
5 July 1995 | Liquidators statement of receipts and payments (10 pages) |
5 July 1995 | Liquidators' statement of receipts and payments (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |