Manfield
Darlington
County Durham
DL2 2RL
Director Name | Mr Ian Thomas Duncan Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 36 The Green Kirklevington Yarm Cleveland TS15 9NW |
Director Name | Mrs Sandra Miriam Hall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 36 The Green Kirklevington Yarm Cleveland TS15 9NW |
Director Name | Mr Derek Nigel Holgate |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pennypot Lane Eaglescliffe Stockton On Tees Cleveland TS16 0BN |
Director Name | Mrs Pauline Anne Holgate |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Pennypot Lane Eaglescliffe Stockton On Tees Cleveland TS16 0BN |
Secretary Name | James Grahame Longhorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Ingelthorpe Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfoot Farm Ingleby Greenhow Middlesbrough Cleveland TS9 6LP |
Director Name | David Harry Graham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 October 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigower 34 West Lane Danby Whitby North Yorkshire YO21 2LY |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 31 May 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 12 June 2017 (overdue) |
---|
12 April 2016 | Restoration by order of the court (3 pages) |
---|---|
12 April 2016 | Restoration by order of the court (3 pages) |
27 July 1999 | Dissolved (1 page) |
27 April 1999 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Receiver ceasing to act (1 page) |
12 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 October 1995 | Notice of Constitution of Liquidation Committee (6 pages) |
18 April 1995 | Liquidators statement of receipts and payments (6 pages) |