Old Durham Road
Easington
Co Durham
SR8 3UH
Secretary Name | John Paul Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(4 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Holmlea Old Durham Road Easington Co Durham SR8 3UH |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Retired |
Correspondence Address | 20 Riva Antonio Caceia Campione Switzerland |
Director Name | Barry Dunn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 1999) |
Role | Marketing Executive |
Correspondence Address | Fairlands Hutton Village Guisborough Cleveland TS14 8EP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £354,935 |
Cash | £1,000 |
Current Liabilities | £430,777 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 February 2003 | Dissolved (1 page) |
---|---|
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Notice of Constitution of Liquidation Committee (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Statement of affairs (13 pages) |
22 July 1999 | Appointment of a voluntary liquidator (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: cargo fleet road middlesborough cleveland TS3 6AG (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
4 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
16 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 January 1995 | Accounts for a small company made up to 30 November 1993 (7 pages) |
1 November 1994 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Accounts for a small company made up to 30 November 1991 (7 pages) |
23 May 1991 | Full accounts made up to 30 November 1990 (13 pages) |
28 November 1990 | Full accounts made up to 30 November 1989 (5 pages) |