Tudhoe Village
Spennymoor
County Durham
DL16 6UX
Director Name | Anthony Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1988(7 years after company formation) |
Appointment Duration | 36 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westerton Close Binchester Moor Spennymoor County Durham DL16 7BJ |
Secretary Name | George Nutman Oswald |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Elm Close Tudhoe Village Spennymoor County Durham DL16 6UX |
Director Name | Christopher Dugdale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1994(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | Primrose Cottage Sherburn House Durham DH1 2SG |
Director Name | Derek Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1987(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2000) |
Role | Director/Warehouse Manager |
Correspondence Address | 35 Lilywhite Terrace Easington Lane Houghton Le Spring Tyne & Wear DH5 0HE |
Director Name | William Maguire |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 10 Durham Road Coatham Mundeville Darlington County Durham DL1 3LZ |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£579,004 |
Cash | £12,121 |
Current Liabilities | £573,458 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 March 2003 | Dissolved (1 page) |
---|---|
10 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (6 pages) |
20 September 2000 | Statement of affairs (9 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Appointment of a voluntary liquidator (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: unit 2.3 george reynold industrial estate darlington rd shildon co durham DL4 2RB (1 page) |
27 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1998 (8 pages) |
20 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 July 1998 | Return made up to 31/12/96; no change of members
|
4 June 1998 | Nc inc already adjusted 30/04/96 (1 page) |
11 May 1998 | Resolutions
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1994 (5 pages) |
21 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |