Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director Name | William Rigby |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Ravenwood, 4 Streetgate Park Streetgate, Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5LE |
Secretary Name | William Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Ravenwood, 4 Streetgate Park Streetgate, Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5LE |
Director Name | David Keith Sharp |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Hawkwell Stamfordham Newcastle Upon Tyne NE18 0QU |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (9 pages) |
21 June 1999 | Liquidators statement of receipts and payments (10 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (8 pages) |
9 June 1997 | Appointment of a voluntary liquidator (2 pages) |
9 June 1997 | Statement of affairs (55 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: angus hall liddell terrace gateshead tyne and wear NE8 1YN (1 page) |
15 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |