Darlington
County Durham
DL3 8BH
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | William Gillespie Brough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | Quarry Hill Farm Nunthorpe Middlesbrough Cleveland TS7 0PA |
Director Name | Derek Bell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 2004) |
Role | Shipping Manager |
Correspondence Address | 1 East View Sadberge Darlington County Durham DL2 1SF |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Christopher Robert Isherwood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1997) |
Role | Manager |
Correspondence Address | Lavender Cottage 7 Colcokes Road Banstead Surrey SM7 2EJ |
Director Name | Mr William Ivan Burgess |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2001) |
Role | Ship Broker |
Correspondence Address | 4 Misty Hills Close Three Crosses Swansea West Glamorgan SA4 3JF Wales |
Director Name | Mr Edward Philip George |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2001) |
Role | Ship Broker |
Correspondence Address | 22 Woollacott Drive Newton Swansea West Glamorgan SA3 4RR Wales |
Registered Address | Obc House Sabatier Close Thornaby Stockton On Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
13 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members
|
5 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
10 April 2000 | Return made up to 04/04/00; full list of members (8 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
13 August 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 04/04/99; full list of members (8 pages) |
13 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
15 May 1998 | Return made up to 04/04/98; full list of members
|
4 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 04/04/97; full list of members
|
21 January 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: milburn house dean street newcastle upon tyne tyne & wear. NE1 1NP (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed eiwn 39 LIMITED\certificate issued on 23/05/96 (2 pages) |
4 April 1996 | Incorporation (31 pages) |