Company NameCommercial Services (Stockton) Limited
DirectorThomas James William Evans
Company StatusDissolved
Company Number00417802
CategoryPrivate Limited Company
Incorporation Date22 August 1946(77 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(44 years, 8 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceGuersey
Correspondence AddressSierra Lodge Rue Des Francais
Castel
Guernsey
Channel
Secretary NameMr John William Stockton
NationalityBritish
StatusCurrent
Appointed31 August 1995(49 years after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Roger Edwin Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Secretary NameMr Frederick Meade
NationalityBritish
StatusResigned
Appointed08 April 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 1994)
RoleCompany Director
Correspondence Address46 Sandbanks Drive
Hartlepool
Cleveland
TS24 9RS
Director NameMr Maurice Stephenson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(47 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 1995)
RoleCompany Director
Correspondence Address7 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Secretary NameCharles Brian Dodds
NationalityBritish
StatusResigned
Appointed02 June 1994(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address17 Trentbrooke Avenue
Hartlepool
Cleveland
TS25 5JN
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 September 1999Dissolved (1 page)
23 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: ewart parsons centre brenda road hartlepool cleveland TS25 2BJ (1 page)
14 April 1997Declaration of solvency (3 pages)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 May 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 08/04/95; no change of members (10 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 May 1995Director resigned (2 pages)