Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Secretary Name | Barbara Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1992(37 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Secretary |
Correspondence Address | 18 Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Director Name | Mr John Lambert Leatherland |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 October 1992) |
Role | Co Director |
Correspondence Address | 19 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mr Peter Nelson Read |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 October 1992) |
Role | Co Director |
Correspondence Address | 20 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XU |
Director Name | Geoffrey Park Wilson |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Lyndhurst Kirby Lane Gt Broughton Stockesley Cleveland TS9 7HG |
Secretary Name | Mr John Lambert Leatherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 19 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
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 |
Year | 2014 |
---|---|
Net Worth | -£186,744 |
Cash | £4,669 |
Current Liabilities | £1,637,829 |
Latest Accounts | 15 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 February |
1 June 2002 | Dissolved (1 page) |
---|---|
1 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (10 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Receiver ceasing to act (1 page) |
7 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
25 April 1996 | Administrative Receiver's report (24 pages) |
10 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
25 March 1996 | Statement of affairs (35 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: cleveland wholesale horticultural market cannon pk. Middlesbrough cleveland. TS1 5JJ (1 page) |
13 February 1996 | Appointment of receiver/manager (1 page) |
28 September 1995 | Accounts for a small company made up to 16 February 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 15 February 1995 (7 pages) |
14 July 1995 | Return made up to 16/11/94; full list of members (6 pages) |