Grange Villa
Chester Le Street
County Durham
DH2 3LP
Director Name | Robert James Shippen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales Manager |
Correspondence Address | 8 Fencer Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2DP |
Director Name | Barbara Worrall |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | The Langtons Alnwood Alnmouth Northumberland NE66 3NN |
Director Name | John Curtis Worrall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Langtons Alnwood Alnmouth Northumberland NE66 3NN |
Secretary Name | Barbara Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Langtons Alnwood Alnmouth Northumberland NE66 3NN |
Director Name | William Makepeace |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Medical Practitioner |
Correspondence Address | Greybarns Foxton Alnmouth Northumberland NE66 3DF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £92,170 |
Cash | £401 |
Current Liabilities | £561,171 |
Latest Accounts | 2 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2003 | Dissolved (1 page) |
---|---|
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2000 | Receiver ceasing to act (1 page) |
20 January 2000 | Appointment of a voluntary liquidator (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | Statement of affairs (9 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
9 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1998 | Receiver ceasing to act (1 page) |
12 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 August 1996 | Company name changed centralcater LIMITED\certificate issued on 08/08/96 (2 pages) |
29 March 1996 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
18 March 1996 | Administrative Receiver's report (4 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: the langtons alnwood alnmouth northumberland NE66 3NN (1 page) |
29 June 1995 | Return made up to 19/06/95; change of members (6 pages) |