Fairfield
Stockton On Tees
Cleveland
TS18 5AG
Director Name | Colin James Mazzetti |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Bunting Close Ingleby Barwick Stockton On Tees Cleveland TS17 0TA |
Director Name | Ivan Collins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(19 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Contracts Director |
Correspondence Address | 20 Pine Ridge Avenue Sedgefield Stockton On Tees Cleveland TS21 3EF |
Secretary Name | Raymond Durent |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(20 years, 12 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Chelmsford Avenue Fairfield Stockton On Tees Cleveland TS18 5AG |
Director Name | Jean Theresa Curry |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 18 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Director Name | Raymond Curry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 18 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Secretary Name | Jean Theresa Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 18 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Secretary Name | Raymond Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(20 years after company formation) |
Appointment Duration | 12 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 18 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne And Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 April 2001 | Dissolved (1 page) |
---|---|
16 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (9 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2000 | Receiver ceasing to act (2 pages) |
1 March 2000 | Liquidators statement of receipts and payments (6 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 34-40 grey street newcastle upon tyne NE1 6AE (1 page) |
21 August 1998 | Statement of affairs (10 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Appointment of a voluntary liquidator (1 page) |
3 December 1997 | Administrative Receiver's report (15 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: portrack grange road portrack industrial estate stockton on tees cleveland (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Return made up to 08/02/97; full list of members
|
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 08/02/96; no change of members
|
16 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 September 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |