Kirklevington
Yarm
Cleveland
TS15 9LS
Secretary Name | Julie Patricia Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(21 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laneside Cottage Fieldhouse Lane Kirklevington Cleveland |
Director Name | Eileen Dowson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 34 Ainsford Way Ormesby Middlesbrough Cleveland TS7 9QF |
Director Name | John Derek Dowson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | 34 Ainsford Way Ormesby Middlesbrough Cleveland TS7 9QF |
Secretary Name | John Derek Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 34 Ainsford Way Ormesby Middlesbrough Cleveland TS7 9QF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£1,525 |
Cash | £1,804 |
Current Liabilities | £10,949 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Appointment of a voluntary liquidator (2 pages) |
1 October 2002 | Statement of affairs (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 29 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page) |
22 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 34 ainsford way ormesby middlesborough TS7 9QF (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |