Stanhope
Bishop Auckland
County Durham
DL13 2PZ
Secretary Name | Marion Iveson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Apartment 15 The Castle Flats Stanhope Bishop Auckland County Durham DL13 2PZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £734,026 |
Gross Profit | £154,967 |
Net Worth | £4,762 |
Cash | £2,383 |
Current Liabilities | £103,378 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: pricewaterhousecoopers 33 wellington street leeds LS1 4JP (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (6 pages) |
26 July 2000 | Liquidators statement of receipts and payments (6 pages) |
7 February 2000 | Liquidators statement of receipts and payments (6 pages) |
7 February 2000 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: tow law industrial estate tow law bishop auckland co durham DL13 4DA (1 page) |
14 January 1999 | Statement of affairs (6 pages) |
12 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
7 February 1998 | Particulars of mortgage/charge (6 pages) |
25 July 1997 | Return made up to 19/05/97; no change of members
|
22 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
21 October 1996 | Return made up to 19/05/96; full list of members
|
3 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
12 May 1995 | Return made up to 19/05/95; no change of members
|