Front Street
Kelloe
Durham
DH6 4PE
Secretary Name | Karren Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(8 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 November 2008) |
Role | Company Director |
Correspondence Address | The Kemble Front Street Kelloe Durham DH6 4PE |
Director Name | Mrs Jennie Braesfield |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 257 Retreiver Court Concorde North Carolina Usa Foreign |
Director Name | Martin Patton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 1994) |
Role | Motor Dealer |
Correspondence Address | 26 Church Wynd Sherburn Durham County Durham DH6 1QU |
Secretary Name | Martin Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 26 Church Wynd Sherburn Durham County Durham DH6 1QU |
Secretary Name | Mr George Warren Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dondrosa Front Street Kelloe Durham DH6 4PE |
Director Name | Karren Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | The Kemble Front Street Kelloe Durham DH6 4PE |
Registered Address | 14 Wood Street Bolton Greater Manchester BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,959 |
Current Liabilities | £92,982 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | C/O replacement of liquidator (3 pages) |
19 December 2006 | S/S cert release of liquidator (1 page) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Statement of affairs (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: dondrosa front street kelloe durham DH6 4PE (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Appointment of a voluntary liquidator (1 page) |
6 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/07/03; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
31 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
31 August 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 December 2000 | Return made up to 20/07/00; full list of members (6 pages) |
15 February 2000 | Return made up to 20/07/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 June 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
3 September 1997 | Return made up to 20/07/96; full list of members (6 pages) |
3 September 1997 | Return made up to 20/07/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
25 October 1989 | Resolutions
|
20 July 1989 | Incorporation (9 pages) |