Barnard Castle
County Durham
DL12 8NS
Director Name | John Robert Swinbank |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Cd Clothing Mfc |
Correspondence Address | 4 St Marys Close Barnard Castle County Durham DL12 8NS |
Director Name | Nigel Thomas Addison |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Town Head Eggleston Barnard Castle County Durham DL12 0DF |
Secretary Name | Alison Swinbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 day after company formation) |
Appointment Duration | 4 months (resigned 04 November 1996) |
Role | Cd Clothing Mfc |
Correspondence Address | 4 St Marys Close Barnard Castle County Durham DL12 8NS |
Secretary Name | Thomas Robert Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1998) |
Role | Consultant |
Correspondence Address | 6 Sycamore Avenue Richmond North Yorkshire DL10 4BN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1998 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 03/07/97; full list of members
|
18 July 1997 | Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: the mill queen street barnard castle co durham SL12 8EG (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
3 July 1996 | Incorporation (14 pages) |