Bishop Auckland
County Durham
DL14 6UE
Secretary Name | Morag Frances Polmear |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(1 month after company formation) |
Appointment Duration | 33 years |
Role | Trainee Solicitor |
Correspondence Address | Mill Cottage 4 Brandon Village Brandon Durham County Durham DH7 8ST |
Director Name | Morag Frances Polmear |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1991(8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Correspondence Address | Mill Cottage 4 Brandon Village Brandon Durham County Durham DH7 8ST |
Director Name | Joseph Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Retailer Of Household Textiles |
Correspondence Address | 9 Wilbore Croft School Aycliffe Newton Aycliffe County Durham DL5 6TF |
Director Name | Allan Michael Barker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1994) |
Role | Builder |
Correspondence Address | Mayfields North Bondgate Bishop Auckland County Durham DL14 7PG |
Director Name | Joseph Barker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 1994) |
Role | Builder |
Correspondence Address | The Cumberland Arms 165 Newgate Street Bishop Auckland County Durham DL14 7EN |
Director Name | Thomas Wright |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 November 1991) |
Role | Publican |
Correspondence Address | The Bay Horse Hotel North Bondgate Bishop Auckland Durham Dl14 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 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 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 August 1998 | Dissolved (1 page) |
---|---|
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (4 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |