Stockton On Tees
Cleveland
TS19 7PW
Director Name | Ms Margaret Valerie Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Forge Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SA |
Secretary Name | Ms Margaret Valerie Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Forge Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SA |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 28 February 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Liquidators statement of receipts and payments (9 pages) |
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Liquidators statement of receipts and payments (12 pages) |