Norton
Stockton On Tees
Cleveland
TS20 1LG
Secretary Name | Mr Martin Charles Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 38 Trinity Road London Sw17 |
Director Name | Mrs Margaret Wood Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | The Garth East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | John Michael Cooper |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Depot Manager |
Correspondence Address | Northfield House Mill Lane Norton Stockton On Tees Cleveland TS20 1LG |
Registered Address | 43-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1996 | Application for striking-off (1 page) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 June 1995 | Return made up to 31/05/95; full list of members
|