Thornaby
Stockton On Tees
Cleveland
TS17 0AN
Director Name | Mr Thomas William Sewell |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(55 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 January 2003) |
Role | Operations Director |
Correspondence Address | 52 Wolsingham Drive Acklam Middlesbrough Cleveland TS5 8JU |
Director Name | Henry Edward McKeen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1993(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 January 2003) |
Role | Accountant |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Secretary Name | Henry Edward McKeen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1993(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 January 2003) |
Role | Secretary |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Director Name | John Phillips |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1994(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 2 Mid Road Biggar Strathclyde Lanarkshire ML12 6AW Scotland |
Director Name | Mr Andrew Bonar |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(55 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Manufacturer Of Double Glazed Units |
Correspondence Address | 45 Thatch Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0TN |
Secretary Name | Mr Andrew Bonar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(55 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 45 Thatch Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0TN |
Secretary Name | Paul Stephen Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1993) |
Role | Financial Manager |
Correspondence Address | 21 Fordy Grove Thornaby Cleveland TS17 8LH |
Director Name | Steven David Laughton |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1994) |
Role | Sales Director |
Correspondence Address | 6 St Nicholas Gardens Yarm Cleveland TS15 9SJ |
Director Name | Dr Trevor Lloyd Thomas |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 294 Burnt Ash Hill Lee London SE12 0QD |
Director Name | Kathleen Mary Macnaught |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1994) |
Role | Managing Director |
Correspondence Address | Raasay 1 Hoton Close Aycliffe Newton Aycliffe County Durham DL5 6JS |
Director Name | Christopher Edge |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 1997) |
Role | Corporate Adviser |
Correspondence Address | 46 Howards Lane Putney London SW15 6NJ |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,303,108 |
Gross Profit | £2,445,025 |
Net Worth | £356,640 |
Current Liabilities | £1,349,767 |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Receiver ceasing to act (1 page) |
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (2 pages) |
4 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1997 | Director resigned (1 page) |
21 March 1997 | Receiver's abstract of receipts and payments (1 page) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: thornton house brighouse business village brighouse road riverside industrial estate middlesbrough (1 page) |
9 May 1995 | Administrative Receiver's report (68 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: unit 2 brighouse business park brighouse rd riverside ind estate middlesborough TS1 1RT (1 page) |
25 July 1994 | Full accounts made up to 31 December 1992 (21 pages) |
23 June 1993 | Return made up to 27/03/93; full list of members
|