East Grange Court
Peterlee
County Durham
SR8 3DG
Director Name | Alan Ruddell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Welder |
Correspondence Address | 7 South Side Easington Village Peterlee County Durham SR8 3AX |
Secretary Name | Alan Ruddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Welder |
Correspondence Address | 7 South Side Easington Village Peterlee County Durham SR8 3AX |
Director Name | William Thomas Pallister |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eve Street Peterlee County Durham SR8 4EY |
Secretary Name | William Thomas Pallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eve Street Peterlee County Durham SR8 4EY |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 4/5 armstrong road north east industrial es peterlee county durham SR8 5AE (1 page) |
4 July 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Statement of affairs (6 pages) |
4 July 2002 | Resolutions
|
27 June 2002 | Notice of completion of voluntary arrangement (4 pages) |
22 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 October 2001 | Total exemption full accounts made up to 30 June 2000 (13 pages) |
15 June 2001 | Return made up to 29/04/01; full list of members
|
11 May 2000 | Registered office changed on 11/05/00 from: 4/5 armstrong road north east industrial estate peterlee county durham SR8 5AE (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Return made up to 29/04/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
27 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Return made up to 29/04/97; full list of members
|
25 June 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
8 June 1996 | Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Incorporation (15 pages) |