Aycliffe Village
County Durham
DL5 6JP
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(36 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | Raymond Edward Brian Shine |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2002(37 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Commercial Director |
Correspondence Address | 99 The Drive Rickmansworth Hertfordshire WD3 4DY |
Director Name | Michael Laycock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 4 years (resigned 28 June 1995) |
Role | Civil Engineer |
Correspondence Address | 33 Conniscliffe Road Hartlepool Cleveland TS26 0BT |
Director Name | Kenneth Stables |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1991) |
Role | Quantity Surveyor |
Correspondence Address | 39 Potters Lane East Leake Loughborough Leicestershire LE12 6NQ |
Director Name | Robert Graham Smith |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Chartered Builder |
Correspondence Address | 11 Bulstrode Court Heathfield Way Gerrards Cross Bucks SL9 7RR |
Director Name | Michael James Douglas Probert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 July 1991) |
Role | Contracts Manager |
Correspondence Address | 254 Duffield Road Darley Abbey Derby Derbyshire DE22 1EP |
Director Name | Graham Oxlade |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 1991) |
Role | Accountant |
Correspondence Address | 103 Baswich Lane Stafford Staffordshire ST17 0BN |
Director Name | David James Mather |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Quantity Surveyor |
Correspondence Address | 3 Meadow Ridge Stafford Staffordshire ST17 4PH |
Director Name | Reginald Patrick Boorer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 1991) |
Role | Estimator |
Correspondence Address | Glebe House Norbury Stafford Staffordshire ST20 0PB |
Secretary Name | Graham Oxlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 103 Baswich Lane Stafford Staffordshire ST17 0BN |
Director Name | Brian George Jackson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 1995) |
Role | Contracts Manager |
Correspondence Address | East Langton Cottage 10 Langton Village Darlington County Durham DL2 3HB |
Secretary Name | David Richard Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 5 Eade Close The Willows Newton Aycliffe County Durham DL5 7QG |
Director Name | Peter Govey Lewis |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Riding House Main Road Stocksfield Northumberland NE43 7JR |
Director Name | Brian Heritage |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 8 The Green Cleasby Darlington Durham Dl2 |
Director Name | Michael Joseph Ohickey |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 246 Carmel Road North Darlington County Durham DL3 9TG |
Director Name | Alexander Williamson Wyper |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 22 Annetyard Drive Skelmorlie Ayrshire PA17 5BH Scotland |
Director Name | Mr Norman Reed |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Coach House Highcliff Farm Winston Darlington Durham DL2 3PJ |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2004 | Dissolved (1 page) |
---|---|
14 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (4 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: lingfield way darlington county durham DL1 4PS (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Declaration of solvency (3 pages) |
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Return made up to 21/05/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: st albans road stafford ST16 3DS (1 page) |
15 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 January 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1996 | Secretary's particulars changed (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
15 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Director resigned (1 page) |
22 September 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |