Peterlee
County Durham
SR8 4SS
Director Name | Colin Milne |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Production Director |
Correspondence Address | 3 Bavington Leam Lane Estate Felling Tyne & Wear NE10 8LB |
Secretary Name | Valerie June Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Eastfield Peterlee County Durham SR8 4SS |
Director Name | James Neil Todd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Accountant/Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Blanchland Avenue Wideopen Newcastle Upon Tyne NE13 6JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 January 2003 | Dissolved (1 page) |
---|---|
1 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Statement of affairs (8 pages) |
26 November 1999 | Appointment of a voluntary liquidator (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 14 the jetty fairfield industrial park gateshead tyne & wear NE10 0UR (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: unit A14 stonehills complex shields road gateshead tyne & wear NE10 0HW (1 page) |
18 March 1999 | Director resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 12 york place leeds LS1 2DS (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (16 pages) |