School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director Name | Mr John Graham Rowntree |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(23 years after company formation) |
Appointment Duration | 25 years, 12 months |
Role | MD |
Correspondence Address | 8 The Cottage Low Etherley Bishop Auckland Co Durham Dl14 |
Director Name | Mr Bert Johansson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | C/O Perstorp Analytical S Storgatan 7 S253 23 Helsingborg Sweden |
Director Name | Brian Mindel |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | New Inn Farm Othery Bridgewater Somerset TA7 0QL |
Director Name | David Robert Thornton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 10 Andover Down Andover Hampshire SP11 6LJ |
Director Name | Jan Westerink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Sales Manager |
Correspondence Address | Baambrugseruwe 128e 3645 Ak Vinkeveen Netherlands Foreign |
Secretary Name | Kathleen Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 9 Brookmead Thornbury Bristol Avon BS12 2XG |
Director Name | Mr David John Hopkin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 2PS |
Director Name | Max Granander |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Jordbogatan 14 Helsingborg S25656 |
Director Name | Bengt Erik Palsson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 1997(21 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Sehlstedtsgatan 1 Helsingborg S 25439 Sweden Foreign |
Registered Address | C/O Bkr 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 | 2014 |
---|---|
Net Worth | -£384,000 |
Current Liabilities | £419,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2001 | Dissolved (1 page) |
---|---|
20 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Ad 26/03/01--------- £ si 274000@1=274000 £ ic 2000/276000 (2 pages) |
18 April 2001 | Particulars of contract relating to shares (4 pages) |
18 April 2001 | £ nc 50000/276000 26/03/01 (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: perstorp LTD aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Declaration of solvency (3 pages) |
11 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members
|
2 October 1998 | Res & appt of auditor (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
29 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
28 May 1998 | New director appointed (2 pages) |
22 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
30 April 1997 | Resolutions
|
6 March 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members
|
12 November 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |