Tame Bridge
Stokesley
Cleveland
TS9 5LQ
Secretary Name | Elaine June Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(40 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Book Keeper |
Correspondence Address | 10 Branksome Grove Stockton On Tees Cleveland TS18 5DD |
Director Name | Mr David Richard Craig |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 1998) |
Role | Solicitor |
Correspondence Address | 529 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Secretary Name | Mrs Julie Elizabeth Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 529 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Secretary Name | Mr David Richard Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 529 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Secretary Name | Dawn Wannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Harefields Tame Bridge, Stokesley Middlesbrough Cleveland TS9 5LQ |
Registered Address | Hawdon Bell & Co 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£257,573 |
Cash | £29 |
Current Liabilities | £18,757 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Statement of affairs (10 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 81, snowdon road, middlesbrough teesside TS2 1LL (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | £ nc 1000/50000 10/02/00 (1 page) |
16 February 2000 | Ad 10/02/00--------- £ si 49600@1=49600 £ ic 400/50000 (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Return made up to 01/10/99; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
3 May 1963 | Allotment of shares (3 pages) |