Sherburn Road Estate
Durham
County Durham
DH1 2EJ
Director Name | Mr Anthony James Corder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 June 2002) |
Role | Engineer |
Correspondence Address | 34 Spinney Crescent Blundersands Crosby Liverpool L23 8TZ |
Director Name | Mr Paul James Gibbons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 June 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Lee Hill Court Lanchester Durham County Durham DH7 0QE |
Director Name | Mr Kevin John Mercer |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | Elstonville Granton Close Formby Liverpool Merseyside L37 3PH |
Director Name | Brynmor Roberts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Director Name | Angus Jeremiah Mincher |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | Spenthorn 12 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Mark Edward Hardy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 81 Bishopton Road Stockton On Tees Cleveland TS18 4PG |
Director Name | Simon Christopher Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 178 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DY Wales |
Secretary Name | Alan James Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 147 High Street Newton Le Willows Merseyside WA12 9SQ |
Director Name | John Arthur Stephan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Ladywood Road Martin Hussingtree Worcester WR3 7SX |
Director Name | Stephen Trebble |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Griffiths Drive Southport Merseyside PR9 7DP |
Registered Address | Ernst+Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,960,521 |
Gross Profit | £1,422,393 |
Net Worth | £1,710,322 |
Cash | £2,703 |
Current Liabilities | £2,558,727 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Receiver ceasing to act (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
19 May 1999 | Administrative Receiver's report (18 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 147 high street newton-le-willows merseyside WA12 9SQ (1 page) |
18 February 1999 | Appointment of receiver/manager (1 page) |
29 June 1998 | Return made up to 08/05/98; bulk list available separately (7 pages) |
23 April 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
13 February 1998 | New director appointed (2 pages) |
14 August 1997 | Director's particulars changed (1 page) |
2 June 1997 | Return made up to 08/05/97; bulk list available separately (8 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Memorandum and Articles of Association (17 pages) |
22 April 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
6 April 1997 | Location of register of members (1 page) |
27 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
3 July 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
28 June 1996 | Auditors statement rereg docs (1 page) |
26 June 1996 | Declaration on reregistration from private to PLC (1 page) |
26 June 1996 | Auditor's report (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Application for reregistration from private to PLC (1 page) |
26 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 June 1996 | Balance Sheet (9 pages) |
26 June 1996 | Re-registration of Memorandum and Articles (24 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Return made up to 08/05/96; full list of members
|
18 March 1996 | Director resigned (1 page) |
24 November 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 08/05/95; full list of members
|
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (40 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (40 pages) |
11 April 1995 | Resolutions
|