Park View Preston
Stockton On Tees
Cleveland
TS16 0BN
Director Name | Mr John William Henderson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Borrowdale Grove Egglescliffe Stockton On Tees Cleveland TS16 9DU |
Director Name | Mrs Linda Henderson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Borrowdale Grove Egglescliffe Stockton On Tees Cleveland TS16 9DU |
Secretary Name | Mrs Jennifer Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Pennypot Lane Park View Preston Stockton On Tees Cleveland TS16 0BN |
Director Name | Mr Leslie Clarke |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1995) |
Role | Builder |
Correspondence Address | 24 Albert Road Fairfield Stockton On Tees Cleveland TS19 7EW |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland 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 | 28 February 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 May 1999 | Liquidators statement of receipts and payments (6 pages) |
---|---|
28 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Statement of affairs (16 pages) |
20 February 1997 | Appointment of a voluntary liquidator (2 pages) |
20 February 1997 | Resolutions
|
28 January 1997 | Registered office changed on 28/01/97 from: 15 borrowdale grove egglescliffe stockton on tees cleveland TS16 9DU (1 page) |
12 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: portrack grange close portrack industrial estate stockton on tees cleveland TS18 2PU (1 page) |
30 March 1995 | Director resigned (2 pages) |