Langley Moor
Durham
DH7 8XY
Director Name | Kenneth George Newell |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Warehouse Manager |
Correspondence Address | Brandon Hall Cottage Brandon Village Durham DH7 8ST |
Director Name | Janice Anne Newell |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 15 St Edmunds Green Sedgefield Cleveland TS21 3HT |
Secretary Name | Janice Anne Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 15 St Edmunds Green Sedgefield Cleveland TS21 3HT |
Director Name | Louise Beverley Newell |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 1998) |
Role | Office Manager |
Correspondence Address | 23 Riverside South Church Bishop Auckland County Durham |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2001 | Dissolved (1 page) |
---|---|
19 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2001 | Liquidators statement of receipts and payments (6 pages) |
23 January 2001 | Liquidators statement of receipts and payments (6 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
21 January 2000 | Liquidators statement of receipts and payments (6 pages) |
3 February 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
27 January 1999 | Appointment of a voluntary liquidator (1 page) |
27 January 1999 | Resolutions
|
24 January 1999 | Registered office changed on 24/01/99 from: the old school,coulson street merrington lane ind estate spennymoor,county durham DL16 7RS (1 page) |
15 January 1999 | Statement of affairs (13 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Return made up to 01/04/96; full list of members
|
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members
|