Darlington
County Durham
DL3 7SF
Secretary Name | Catherine Jean Elgey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1993(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lownethwaite Farm Reeth Road Richmond North Yorkshire DL10 4SE |
Director Name | Catherine Jean Elgey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 October 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lownethwaite Farm Reeth Road Richmond North Yorkshire DL10 4SE |
Director Name | Michael Stuart Banner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Keepers Cottage Halnaby Croft On Tees Darlington Co Durham |
Director Name | Kevin Lawrence Hudson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Financial Director |
Correspondence Address | 59 Blackwell Darlington County Durham DL3 8QT |
Director Name | Mr Nicholas Knox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 5 Menville Close School Aycliffe Newton Aycliffe County Durham DL5 6TH |
Director Name | Kenneth Maclintock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Parts Sales Director |
Correspondence Address | 11 Oaksham Drive Billingham Cleveland TS23 3RT |
Secretary Name | Kevin Lawrence Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 59 Blackwell Darlington County Durham DL3 8QT |
Registered Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £301,114 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2002 | Application for striking-off (1 page) |
21 December 2001 | Restoration by order of the court (4 pages) |
19 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: chesnut street darlington county durham DL1 1RJ (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |