Yarm
Cleveland
TS15 9EP
Director Name | Mr Ivor Jones |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Goosepastures Yarm Stockton On Tees TS15 9EP |
Director Name | Stephan Leslie Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 83 Burnmoor Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HZ |
Secretary Name | Mrs Barbara Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Goose Pasture Yarm Cleveland TS15 9EP |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 31 October 1995 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 1994 | Delivered on: 13 September 1994 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge over book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over all book and other debts. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 1992 | Delivered on: 2 June 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 1992 | Delivered on: 2 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of vulcan street middlesbrough cleveland t/n:CE93229. Outstanding |
21 May 1992 | Delivered on: 2 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of commercial street middlesborough cleveland t/n:CE35362. Outstanding |
8 March 2022 | Restoration by order of the court (5 pages) |
---|---|
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1999 | Receiver ceasing to act (2 pages) |
6 September 1999 | Receiver ceasing to act (2 pages) |
3 September 1999 | Receiver's abstract of receipts and payments (1 page) |
3 September 1999 | Receiver's abstract of receipts and payments (1 page) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (2 pages) |
9 April 1998 | Receiver ceasing to act (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page) |
28 June 1995 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
28 June 1995 | Statement of Affairs in administrative receivership following report to creditors (30 pages) |
27 September 1994 | Appointment of receiver/manager (1 page) |
13 September 1994 | Particulars of mortgage/charge (3 pages) |
28 June 1994 | Return made up to 31/05/94; no change of members (4 pages) |
7 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
11 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
14 July 1993 | Registered office changed on 14/07/93 (6 pages) |
14 July 1993 | Return made up to 31/05/93; full list of members (6 pages) |
22 February 1993 | Director resigned (4 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
25 June 1992 | Return made up to 06/06/92; full list of members (7 pages) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
15 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
7 August 1991 | Resolutions
|
9 July 1991 | Return made up to 06/06/91; full list of members (8 pages) |
24 June 1991 | New director appointed (2 pages) |
20 September 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
31 August 1990 | Return made up to 06/06/90; full list of members (4 pages) |
6 November 1989 | Return made up to 24/05/89; full list of members (4 pages) |
6 November 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
19 December 1988 | Wd 07/12/88 ad 10/11/88--------- £ si 897@1=897 £ ic 103/1000 (2 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |
8 November 1988 | Return made up to 12/05/88; full list of members (4 pages) |
17 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
7 September 1987 | Return made up to 17/07/87; full list of members (4 pages) |
12 November 1986 | Full accounts made up to 31 December 1985 (11 pages) |
12 November 1986 | Return made up to 30/05/86; full list of members (4 pages) |