2 Avenue Des Citronniers
Monte Carlo
Foreign
Monaco
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 1996(27 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Freda Patricia Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 133 High Street Yarm Cleveland TS15 9BB |
Director Name | Mr Gwyn William Lewis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 10 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Secretary Name | Freda Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 133 High Street Yarm Cleveland TS15 9BB |
Director Name | David Tarren |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1995) |
Role | General Manager |
Correspondence Address | 48 Tasmania Square Marton In Cleveland Middlesbrough Cleveland TS7 8NS |
Secretary Name | Stephen Nicholas Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1996) |
Role | Managing Director |
Correspondence Address | 7 Westgate Yarm Cleveland TS15 9QT |
Director Name | Julie Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(26 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 December 1995) |
Role | Assistant Manager |
Correspondence Address | 4 Dale Grove Fairfield Stockton-On-Tees Cleveland TS19 7BB |
Director Name | Julie Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(26 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 January 1996) |
Role | Assistant Manager |
Correspondence Address | 4 Dale Grove Fairfield Stockton-On-Tees Cleveland TS19 7BB |
Director Name | Julie Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 1996) |
Role | Assistant Manager |
Correspondence Address | 4 Dale Grove Fairfield Stockton-On-Tees Cleveland TS19 7BB |
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(30 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adcott Road Acklam Middlesbrough Cleveland TS5 7ES |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £177,001 |
Current Liabilities | £206,552 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Declaration of solvency (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 30/08/99; no change of members
|
25 February 1999 | Declaration of solvency (3 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 October 1998 | Return made up to 30/08/98; full list of members (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 May 1997 | Auditor's resignation (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 7 westgate west street yarm cleveland TS15 9QT (1 page) |
7 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 January 1997 | Return made up to 30/08/96; full list of members (5 pages) |
12 September 1996 | Company name changed freighthire LIMITED\certificate issued on 13/09/96 (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Director resigned (2 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 July 1996 | Resolutions
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: unit 17 eaglescliffe industrial estate stockton on tees cleveland , TS16 0PN (1 page) |
11 December 1995 | Full accounts made up to 30 September 1994 (11 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |