Witton Le Wear
Bishop Auckland
County Durham
DL14 0AS
Secretary Name | Mr Frederick Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Croftside Etherley Moor Bishop Auckland County Durham DL14 0ST |
Director Name | Jeremy Forster Askew |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 School Street Witton Le Wear Bishop Auckland County Durham DL14 0AS |
Director Name | Simon Oliver |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 1 Saxon Court Bishop Auckland County Durham DL14 7UA |
Registered Address | C/O 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £177,500 |
Cash | £19,659 |
Current Liabilities | £239,112 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2003 | Liquidators statement of receipts and payments (7 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (7 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Statement of affairs (20 pages) |
13 March 2001 | Appointment of a voluntary liquidator (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: longfield way south church enterprise park south church,bishop auckland co.durham,DL14 6XB (1 page) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
10 June 1997 | Particulars of mortgage/charge (8 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Ad 25/06/96--------- £ si 1250@1=1250 £ ic 25000/26250 (2 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Particulars of mortgage/charge (16 pages) |
28 November 1995 | Particulars of mortgage/charge (14 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (10 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Director resigned (2 pages) |