Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director Name | Florence Jessie Ord |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
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 |
Latest Accounts | 30 September 2006 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Declaration of solvency (3 pages) |
7 September 2007 | Appointment of a voluntary liquidator (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial estate south bank middlesbrough cleveland TS6 6LP (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members
|
14 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 February 1996 | Return made up to 30/12/95; full list of members
|