Little Stainton
Stockton On Tees
Cleveland
TS21 1HN
Director Name | Richard John Dyke |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Secretary Name | Richard John Dyke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2000(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Joan Dyke |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | The Ridings Village Paddock Hartburn Stockton On Tees Cleveland TS18 5DT |
Director Name | Kenneth Henry Dyke |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | The Ridings Village Paddock Hartburn Stockton On Tees Cleveland TS18 5DT |
Director Name | Eleanor Carr Morgan |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 19 Wensleydale Drive Forest Hall Newcastle Upon Tyne NE12 0JH |
Secretary Name | Alfred Barry Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 99 Coniston Grove Acklam Middlesbrough Cleveland TS5 7DF |
Secretary Name | Kenneth Henry Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | The Ridings Village Paddock Hartburn Stockton On Tees Cleveland TS18 5DT |
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 |
Year | 2014 |
---|---|
Net Worth | £33,721 |
Cash | £19,404 |
Current Liabilities | £224 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2003 | Dissolved (1 page) |
---|---|
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 63-65 brunswick street stockton on tees co durham TS18 1DR (1 page) |
11 June 2002 | Declaration of solvency (4 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Appointment of a voluntary liquidator (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
14 February 2001 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |