23 Brandon Village
Durham
County Durham
DH7 8SU
Secretary Name | Judith Ann Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Correspondence Address | 20 Abbey Springs Darlington County Durham DL3 9ST |
Director Name | Douglas Burgh Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1990) |
Role | Publisher |
Correspondence Address | Kippielaw Haddington East Lothian EH41 4PY Scotland |
Director Name | Mrs Erica Rosemary Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1990) |
Role | Secretary |
Correspondence Address | Kippielaw Haddington East Lothian EH41 4PY Scotland |
Secretary Name | Mrs Erica Rosemary Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1990) |
Role | Company Director |
Correspondence Address | Kippielaw Haddington East Lothian EH41 4PY Scotland |
Director Name | Nicholas Simon Law |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 June 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Poplars 90 Aldreth Road Haddenham Ely Cambridgeshire CB6 3PN |
Director Name | John Anthony Phillips |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 1998) |
Role | Publisher |
Correspondence Address | Garthside 23 Brandon Village Durham County Durham DH7 8SU |
Secretary Name | Mr Clive Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 June 2000) |
Role | Publisher |
Correspondence Address | Stepping Stone Cottage Robin House Lane Briercliffe Burnley Lancashire BB10 3RW |
Director Name | Michael McInally |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 May 1998) |
Role | Editor |
Correspondence Address | 7 Relly Close Broom Park Durham DH7 7NW |
Registered Address | 1 Royal Terrace Edinburgh Midlothian EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | -£81,973 |
Cash | £46,303 |
Current Liabilities | £537,025 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 12 December 2016 (overdue) |
---|
6 December 2001 | Resolutions
|
---|---|
6 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
22 October 2001 | Secretary's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Secretary's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 28/11/00; full list of members; amend
|
18 October 2001 | Return made up to 28/11/00; full list of members; amend
|
7 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: redfriars preston road east linton EH40 3DS (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: redfriars preston road east linton EH40 3DS (1 page) |
22 August 2000 | £ ic 100/50 06/07/00 £ sr 50@1=50 (1 page) |
22 August 2000 | £ ic 100/50 06/07/00 £ sr 50@1=50 (1 page) |
4 August 2000 | Auditor's resignation (2 pages) |
4 August 2000 | Auditor's resignation (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
22 May 2000 | Return made up to 28/11/99; full list of members; amend (6 pages) |
22 May 2000 | Return made up to 28/11/99; full list of members; amend (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 December 1998 | Return made up to 28/11/98; full list of members
|
11 December 1998 | Return made up to 28/11/98; full list of members
|
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
7 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |