Castel
Guernsey
Channel
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(49 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Mr Roger Edwin Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Secretary Name | Mr Frederick Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 46 Sandbanks Drive Hartlepool Cleveland TS24 9RS |
Director Name | Mr Maurice Stephenson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(47 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 7 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Secretary Name | Charles Brian Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 17 Trentbrooke Avenue Hartlepool Cleveland TS25 5JN |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
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 | 30 September 1996 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 September 1999 | Dissolved (1 page) |
---|---|
23 June 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: ewart parsons centre brenda road hartlepool cleveland TS25 2BJ (1 page) |
14 April 1997 | Appointment of a voluntary liquidator (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Declaration of solvency (3 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 May 1996 | Return made up to 08/04/96; full list of members
|
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 May 1995 | Return made up to 08/04/95; no change of members (10 pages) |
23 May 1995 | Director resigned (2 pages) |