Middlesbrough
Cleveland
TS4 2LG
Director Name | James K Williams |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Inglewood Close Thorntree Middlesbrough Cleveland TS3 9PR |
Director Name | Michael Williams |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 46 St Aidans Drive Middlesbrough Cleveland TS1 5TS |
Director Name | Stanley Young |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 21 Kilton Court Grove Hill Middlesbrough Cleveland TS4 2SZ |
Director Name | Terence Campbell |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(79 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 Aubrey Street Middlesbrough Cleveland TS1 3NH |
Director Name | Steve Walker |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 88 Harford Street Middlesbrough Cleveland TS1 4PP |
Director Name | Kenneth Sargeant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 116 Longford Street Middlesbrough Cleveland TS1 4RL |
Director Name | John David Warren |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1996) |
Role | Unemployed |
Correspondence Address | 18 Kirkstone Road Middlesbrough Cleveland TS3 7NN |
Director Name | James Kevin Williams |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2001) |
Role | Manager |
Correspondence Address | 1 Inglewood Close Thorntree Middlesbrough Cleveland TS3 9PR |
Director Name | Michael William Williams |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2001) |
Role | Manager |
Correspondence Address | 36 Hornbeam Close Ormesby Middlesbrough Cleveland TS7 9PN |
Registered Address | 37/39 Grange Road Middlesbrough TS1 5AU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £102,611 |
Gross Profit | £36,573 |
Net Worth | -£170,639 |
Cash | £1,458 |
Current Liabilities | £71,945 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 December 1999 | Return made up to 31/12/99; no change of members (6 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 May 1999 | Return made up to 31/12/98; full list of members (24 pages) |
30 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1998 | Return made up to 31/12/97; no change of members
|
8 April 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members (11 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 October 1995 | Certificate of re-registration of an Old Public Company to Private (1 page) |
5 October 1995 | Memorandum and Articles of Association (26 pages) |
5 October 1995 | Statutory declaration form R9 (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 May 1995 | Return made up to 31/12/93; full list of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |