This company is commonly known as Teesdale Mercury,limited(the). The company was founded 116 years ago and was given the registration number 00095920. The firm's registered office is in DURHAM. You can find them at 24 Market Place, Barnard Castle, Durham, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | TEESDALE MERCURY,LIMITED(THE) |
---|---|---|
Company Number | : | 00095920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 03 December 1907 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Market Place, Barnard Castle, Durham, DL12 8NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Market Place, Barnard Castle, Durham, DL12 8NB | Director | 12 March 2010 | Active |
Hylton Lodge, Bede Road, Barnard Castle, DL12 8HB | Secretary | - | Active |
Burn Holme, Cotherstone, Barnard Castle, DL12 9QB | Secretary | 05 June 1992 | Active |
45 Greenmount Road, Darlington, DL3 8EP | Secretary | 26 September 1991 | Active |
12 South Terrace, Staindrop, Darlington, DL2 3LB | Secretary | 01 August 1994 | Active |
Hylton Lodge, Bede Road, Barnard Castle, DL12 8HB | Director | - | Active |
Whispering Waters, Winston Road, Gainford, Darlington, Uk, DL2 3AA | Director | 01 May 2015 | Active |
1 Hawthorn Drive, Barnard Castle, DL12 8AY | Director | 05 June 1992 | Active |
24 Market Place, Barnard Castle, Durham, DL12 8NB | Director | 01 March 2017 | Active |
Ivor House 1 South Green, Staindrop, Darlington, DL2 3LD | Director | 11 January 2002 | Active |
Middle Farm, Mickleton, Barnard Castle, England, DL12 0LQ | Director | 01 September 2014 | Active |
23 Thorngate Place, Thorngate, Barnard Castle, England, DL12 8GP | Director | 22 November 2011 | Active |
45 Greenmount Road, Darlington, DL3 8EP | Director | - | Active |
18 Corn Close, Startforth, Barnard Castle, DL12 9AW | Director | 11 May 2000 | Active |
24 Market Place, Barnard Castle, Durham, DL12 8NB | Director | 20 July 2018 | Active |
Raby Castle, PO BOX 50 Staindrop, Darlington, DL2 3AY | Director | - | Active |
Broom Barn, Hartforth, Richmond, England, DL10 5JU | Director | 01 November 2013 | Active |
Castle Brae, Hallgarth Hill, Cotherstone, Barnard Castle, DL12 9QW | Director | 19 December 2008 | Active |
12 South Terrace, Staindrop, Darlington, DL2 3LB | Director | 12 February 1995 | Active |
Lathbury East, Cotherstone, Barnard Castle, England, DL12 9PN | Director | 01 November 2013 | Active |
24 Market Place, Barnard Castle, Durham, DL12 8NB | Director | 01 March 2017 | Active |
Miss Carolyn Mary Vane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 24 Market Place, Durham, DL12 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Capital | Capital allotment shares. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-05-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.