Stanley
County Durham
DH9 8NS
Secretary Name | Julie Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 15 Pontop Terrace Greencroft Stanley County Durham DH9 8NS |
Secretary Name | Kenneth Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 15 Willow Park Langley Park County Durham DH7 9FF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 September 1998 | Dissolved (1 page) |
---|---|
12 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 33B no 1 trading estate medomsley road consett county durham DH9 (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Appointment of a voluntary liquidator (1 page) |
7 March 1996 | Return made up to 14/10/95; full list of members (6 pages) |
8 August 1995 | Particulars of mortgage/charge (20 pages) |
17 May 1995 | Secretary resigned (2 pages) |