Village Road Low Worsall
Yarm
North Yorkshire
TS15 9PJ
Secretary Name | Heather Hemmings |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1995(59 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Fountains Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0TX |
Director Name | Mrs Jean Louise Barrowcliff |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1992) |
Role | Housewife |
Correspondence Address | 40 Grangefield Road Stockton On Tees Cleveland TS18 4LH |
Secretary Name | Mrs Jean Louise Barrowcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 40 Grangefield Road Stockton On Tees Cleveland TS18 4LH |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2001 | Dissolved (1 page) |
---|---|
13 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 39-43 ceramic house skinner street stockton on tees (1 page) |
8 February 2000 | Liquidators statement of receipts and payments (6 pages) |
15 June 1999 | Liquidators statement of receipts and payments (7 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: c/o john b taylor and co 8 high street yarm stockton on tees TS15 pae (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: ceramic house skinner street stockton on tees cleveland (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Return made up to 16/07/97; full list of members (8 pages) |
3 November 1997 | Return made up to 16/07/96; full list of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 September 1995 | Return made up to 16/07/95; no change of members (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |