Sedgefield
Stockton On Tees
Cleveland
TS21 2JW
Secretary Name | Christine Mutch |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(32 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Hesledon Grove Sedgefield Stockton On Tees Cleveland TS21 2JW |
Director Name | Christine Mutch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(32 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Administrator |
Correspondence Address | 6 Hesledon Grove Sedgefield Stockton On Tees Cleveland TS21 2JW |
Director Name | Mr Robert Francis Hoskins |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1994) |
Role | Heating & Plumbing Contractor |
Correspondence Address | 75 Marine Drive Hartlepool Cleveland TS24 0DU |
Director Name | Robert Hoskins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1994) |
Role | Heating & Plumbing Contractor |
Correspondence Address | 22 Castle Reagh Wynyard Park Wolviston Cleveland TS22 5QF |
Director Name | Mrs Audrey Newton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1993) |
Role | Heating & Plumbing Contractor |
Correspondence Address | 9 Riverston Close Hartlepool Cleveland TS26 0PY |
Secretary Name | Mrs Audrey Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 9 Riverston Close Hartlepool Cleveland TS26 0PY |
Secretary Name | Brian Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 6 Hesledon Grove Sedgefield Stockton On Tees Cleveland TS21 2JW |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,372 |
Cash | £161 |
Current Liabilities | £345,018 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2007 | Dissolved (1 page) |
---|---|
5 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (4 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
6 June 2002 | Statement of affairs (13 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 3/7 hart lane hartlepool cleveland TS26 8RJ (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
2 July 1997 | Return made up to 15/06/97; full list of members
|
9 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 July 1996 | Return made up to 15/06/96; full list of members
|
18 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 July 1995 | Return made up to 15/06/95; change of members
|
16 January 1965 | Annual return made up to 31/12/63 (8 pages) |