Tow Law
Bishop Auckland
County Durham
DL13 4LD
Director Name | Philip Miles Anderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Campbell Street Tow Law Bishop Auckland County Durham DL13 4DX |
Secretary Name | Goeffrey Lloyd Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Rosemount Plawsworth Road Durham DH1 5GA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 September 2002 | Dissolved (1 page) |
---|---|
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2002 | Liquidators statement of receipts and payments (6 pages) |
26 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
5 January 2001 | Liquidators statement of receipts and payments (6 pages) |
13 July 2000 | Liquidators statement of receipts and payments (6 pages) |
2 February 2000 | Liquidators statement of receipts and payments (6 pages) |
2 February 2000 | Resolutions
|
1 February 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 31 bridge street tow law bishop auckland county durham DL13 4LD (1 page) |
30 December 1998 | Statement of affairs (6 pages) |
6 October 1997 | New secretary appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |