Yarm
Cleveland
TS15 9XE
Director Name | Preben Sundenaes |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 July 1996(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 December 1998) |
Role | Manager |
Correspondence Address | Fullerichstrasse 44 Ch-3073 Gumlingen Foreign Switzerland |
Secretary Name | Robert George Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1996(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 56 Canon Grove Yarm Cleveland TS15 9XE |
Director Name | David Raymond Orton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Huntsmans Way Badsworth Pontefract West Yorkshire WF9 1BE |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Registered Address | Dukesway Team Valley Trading Estate Tyne & Wear Gateshead NE11 0UB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 July 1998 | Application for striking-off (1 page) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 March 1997 | Resolutions
|
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page) |