Seamer
Middlesbrough
Cleveland
TS9 5LT
Director Name | Mr Ian Robert Ferguson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(33 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Roofing Contractor |
Correspondence Address | Longridge 9 Hilton Road Seamer Middlesbrough Cleveland TS9 5LT |
Secretary Name | Dinah Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1991(33 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Longridge 9 Hilton Road Seamer Middlesbrough Cleveland TS9 5LT |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 June 1999 | Dissolved (1 page) |
---|---|
5 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | List/dividends & composition (2 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EJ (1 page) |
21 December 1995 | Liquidators statement of receipts and payments (6 pages) |
15 June 1995 | Liquidators statement of receipts and payments (6 pages) |
26 May 1995 | Receiver ceasing to act (2 pages) |
26 May 1995 | Receiver's abstract of receipts and payments (4 pages) |