Nunthorpe
Middlesbrough
TS7 0QL
Director Name | Mr John Edward Perks |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(59 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 16 Main Street Repton Derby Derbyshire DE65 6EZ |
Secretary Name | Dorothy Mary Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(59 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Runnymede Nunthorpe Middlesbrough TS7 0QL |
Director Name | Mrs Lottie Hill |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 54 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AJ |
Director Name | Mrs Mary Perks |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(48 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 29 December 2002) |
Role | Company Director |
Correspondence Address | 10 Rosehill Great Ayton Middlesbrough Cleveland TS9 6BH |
Director Name | Miss Mabel Thompson |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 30 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Secretary Name | Miss Mabel Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 30 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,686 |
Cash | £57,522 |
Current Liabilities | £10,147 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o anderson barrowcliff waterloo teesdale south thornaby on tees TS17 6SA (1 page) |
14 November 2005 | Declaration of solvency (3 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
21 January 2003 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
1 April 1999 | Return made up to 28/12/98; full list of members (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |