Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Secretary Name | Betty Joyce Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Housewife |
Correspondence Address | 15 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Secretary Name | Sally Anette Munday |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(47 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 22 Fendon Road Cambridge CB1 4RT |
Director Name | Charles Morris |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | 48 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AG |
Director Name | Ronald Morris |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 August 1999) |
Role | Company Director |
Correspondence Address | 30 Albany Mews Newcastle Upon Tyne Tyne & Wear NE3 4JW |
Registered Address | 8 High Street Yarm 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 |
Year | 2014 |
---|---|
Net Worth | £364,655 |
Cash | £412,772 |
Current Liabilities | £48,260 |
Latest Accounts | 28 February 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 15 morton carr lane nunthorpe middlesbrough TS7 0JU (1 page) |
14 November 2000 | Appointment of a voluntary liquidator (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Declaration of solvency (3 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 September 1999 | Director resigned (1 page) |
9 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 12A greenacre close great ayton middlesbrough TS9 6PG (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |