Marske By The Sea
Redcar
Cleveland
TS11 6DL
Director Name | Mr Geoffrey Ronald Simpson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 24 Wycliffe Road East Cowton Northallerton North Yorkshire DL7 0DZ |
Secretary Name | Douglas Cockerill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Riftswood Drive Marske By The Sea Redcar Cleveland TS11 6DL |
Director Name | John Robert Flintoff |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 January 1993) |
Role | Site Foreman |
Correspondence Address | 42 Ruby Street Saltburn By The Sea Cleveland TS12 1EG |
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 |
Next Accounts Due | 30 September 1995 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 April 2023 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
16 March 1999 | Dissolved (1 page) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 1998 | Liquidators statement of receipts and payments (7 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Appointment of a voluntary liquidator (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: pierson st redcar cleveland TS10 1SL (1 page) |