Cornsay Village
County Durham
DH7 9EL
Director Name | Ian Ronald Robb |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1a Moor Lane Cleadon Sunderland Tyne & Wear SR6 7TN |
Secretary Name | Duncan James Robb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Cornsay Village County Durham DH7 9EL |
Secretary Name | Edna Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 13 Whitburn Hall Whitburn Village Tyne & Wear SR6 7JQ |
Registered Address | 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 |
---|---|
Cash | £1,638 |
Current Liabilities | £643,103 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2006 | Dissolved (1 page) |
---|---|
28 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Statement of affairs (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 maxwell street south shields tyne and wear NE33 1PU (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Return made up to 19/06/03; full list of members
|
1 April 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 19/06/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
20 October 1999 | Company name changed south tyneside auto electrics li mited\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Return made up to 19/06/98; no change of members (4 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |