Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6HD
Secretary Name | Patricia Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | Patricia Douglas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Inn Supervisor |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | Mr Antony Harrison Douglas |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1995) |
Role | Chief Executive |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | John Micheal Knapp Topott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1995) |
Role | Operations Dir |
Correspondence Address | Waterloo House Markington Harrogate North Yorkshire HG3 3PQ |
Secretary Name | Mr Antony Harrison Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 1995) |
Role | Chief Executive |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(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 | 19 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ratcliffe And Co 7 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 1998 | Dissolved (1 page) |
---|---|
13 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
3 March 1998 | Liquidators statement of receipts and payments (7 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: horne road catterick garrison north yorkshire DL9 4LE (1 page) |
20 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Statement of affairs (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 19/08/96; full list of members
|
5 July 1996 | Return made up to 19/08/95; no change of members (4 pages) |
19 February 1996 | New director appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 March 1995 | New secretary appointed (2 pages) |